Company NameMarlowe Smoke Control Limited
DirectorJohn Christopher Roberts
Company StatusActive
Company Number06904844
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Previous NameJCR Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameMr John Christopher Roberts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Contact

Websitejcrsecurity.com
Email address[email protected]
Telephone01708 687511
Telephone regionRomford

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £10John Roberts
51.00%
Ordinary
49 at £10Mrs Victoria Roberts
49.00%
Ordinary

Financials

Year2014
Net Worth£31,670
Cash£26,357
Current Liabilities£82,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

1 November 2023Company name changed jcr security LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
(3 pages)
18 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
18 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
17 July 2023Appointment of Mr Robert James Flinn as a director on 17 July 2023 (2 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
19 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 June 2023Memorandum and Articles of Association (10 pages)
24 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
12 May 2023Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 20 Grosvenor Place London SW1X 7HN on 12 May 2023 (1 page)
12 May 2023Notification of Marlowe Fire & Security Limited as a person with significant control on 20 April 2023 (2 pages)
12 May 2023Appointment of Mr Alexander Peter Dacre as a director on 20 April 2023 (2 pages)
12 May 2023Appointment of Mr Matthew James Allen as a secretary on 20 April 2023 (2 pages)
12 May 2023Cessation of Victoria Roberts as a person with significant control on 20 April 2023 (1 page)
12 May 2023Termination of appointment of John Christopher Roberts as a director on 20 April 2023 (1 page)
12 May 2023Appointment of Mr Adam Thomas Councell as a director on 20 April 2023 (2 pages)
12 May 2023Cessation of John Christopher Roberts as a person with significant control on 20 April 2023 (1 page)
9 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
26 May 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
14 June 2021Director's details changed for Mr John Christopher Roberts on 1 May 2021 (2 pages)
14 June 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
14 June 2021Change of details for Mr John Christopher Roberts as a person with significant control on 1 May 2021 (2 pages)
2 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
1 October 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
11 July 2019Notification of Victoria Roberts as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Registered office address changed from Bandits Barn Bons Farm Stapleford Road Romford Essex RM4 1RP to Haslers Old Station Road Loughton Essex IG10 4PL on 11 July 2019 (1 page)
11 July 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
11 July 2019Change of details for Mr John Chirstopher Roberts as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Director's details changed for Mr John Chirstopher Roberts on 12 May 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
17 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 May 2018Notification of John Christopher Roberts as a person with significant control on 1 July 2016 (2 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
24 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
7 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (16 pages)
3 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (16 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
  • ANNOTATION A second filed AR01 was registered on 3RD April 2014.
(4 pages)
11 October 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
  • ANNOTATION A second filed AR01 was registered on 3RD April 2014.
(4 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Mr John Roberts on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr John Roberts on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr John Roberts on 1 January 2011 (2 pages)
25 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
25 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
13 September 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
13 September 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr John Roberts on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr John Roberts on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr John Roberts on 1 January 2010 (2 pages)
13 May 2009Incorporation (13 pages)
13 May 2009Incorporation (13 pages)