Company NameJay Security Services Limited
Company StatusDissolved
Company Number06609559
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameJay Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Anthony Onoriode Akpeki
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 26 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Director NameMs Teresa Akpeki
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Meadow Way
Wembley
Middlesex
HA9 7LB
Director NameMr Anthony Onoriode Akpeki
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Brook Street
Erith
Kent
DA8 1DZ
Secretary NameEdmond Odoi
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address462 Wendover, Thurlow Street
London
SE17 2UU
Director NameGalima Alenovic
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2015)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tony Akpeki
100.00%
Ordinary

Financials

Year2014
Net Worth£1,015
Cash£8,095
Current Liabilities£61,424

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (3 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 January 2016Appointment of Mr Anthony Onoriode Akpeki as a director on 18 December 2015 (2 pages)
5 January 2016Termination of appointment of Galima Alenovic as a director on 18 December 2015 (1 page)
5 January 2016Appointment of Mr Anthony Onoriode Akpeki as a director on 18 December 2015 (2 pages)
5 January 2016Termination of appointment of Galima Alenovic as a director on 18 December 2015 (1 page)
22 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
30 April 2015Statement of capital on 30 April 2015
  • GBP 100
(4 pages)
30 April 2015Solvency Statement dated 02/04/15 (1 page)
30 April 2015Statement of capital on 30 April 2015
  • GBP 100
(4 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2015Solvency Statement dated 02/04/15 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 150,000
(3 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 150,000
(3 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 150,000
(3 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Register inspection address has been changed from 1a Northgate Rochester Kent ME1 1LS United Kingdom (1 page)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
17 July 2012Register inspection address has been changed from 1a Northgate Rochester Kent ME1 1LS United Kingdom (1 page)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 January 2012Appointment of Galima Alenovic as a director (2 pages)
31 January 2012Appointment of Galima Alenovic as a director (2 pages)
30 January 2012Termination of appointment of Anthony Akpeki as a director (1 page)
30 January 2012Termination of appointment of Anthony Akpeki as a director (1 page)
27 January 2012Registered office address changed from 1a Northgate Rochester ME1 1LS United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 1a Northgate Rochester ME1 1LS United Kingdom on 27 January 2012 (1 page)
8 June 2011Register(s) moved to registered office address (1 page)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 June 2011Register(s) moved to registered office address (1 page)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 60,000
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 60,000
(3 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Anthony Akpeki on 3 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Anthony Akpeki on 3 June 2010 (2 pages)
21 June 2010Director's details changed for Anthony Akpeki on 3 June 2010 (2 pages)
19 November 2009Termination of appointment of Teresa Akpeki as a director (1 page)
19 November 2009Termination of appointment of Edmond Odoi as a secretary (1 page)
19 November 2009Termination of appointment of Edmond Odoi as a secretary (1 page)
19 November 2009Termination of appointment of Teresa Akpeki as a director (1 page)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 June 2009Capitals not rolled up (2 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Capitals not rolled up (2 pages)
5 August 2008Director's change of particulars / tessa akpeki / 31/07/2008 (1 page)
5 August 2008Director's change of particulars / tessa akpeki / 31/07/2008 (1 page)
30 July 2008Director's change of particulars / anthony akpeki / 29/07/2008 (1 page)
30 July 2008Director's change of particulars / anthony akpeki / 29/07/2008 (1 page)
29 July 2008Director's change of particulars / tony akpeki / 02/07/2008 (1 page)
29 July 2008Director's change of particulars / tony akpeki / 02/07/2008 (1 page)
4 July 2008Company name changed jay security LIMITED\certificate issued on 07/07/08 (2 pages)
4 July 2008Company name changed jay security LIMITED\certificate issued on 07/07/08 (2 pages)
3 June 2008Incorporation (8 pages)
3 June 2008Incorporation (8 pages)