London
Middlesex
NW2 2QD
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.jandjsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 4585253 |
Telephone region | Freephone |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Jonathan Bitran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,149 |
Cash | £174 |
Current Liabilities | £83,708 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
23 August 2012 | Order of court to wind up (4 pages) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Jonathan Bitran on 13 July 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 December 2008 | Accounts made up to 31 March 2008 (1 page) |
29 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
23 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2008 | Appointment terminate, secretary teresea barnett logged form (1 page) |
10 October 2008 | Secretary appointed david chee (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 3 lyndale avenue london NW2 2QD (1 page) |
14 February 2008 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Incorporation (13 pages) |
13 July 2007 | Secretary resigned (1 page) |