Company NameJ And M Security Solutions Ltd
Company StatusDissolved
Company Number08452198
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Marlon Clavier St John
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address48 Clifford Road
Grays
RM16 6NY
Director NameMr Jason James Elwell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address28 Peregrine Road
Sunbury On Thames
TW16 6JP

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Jason Elwell
50.00%
Ordinary
1 at £1Mr Marlon Clavier St John
50.00%
Ordinary

Financials

Year2014
Net Worth£4,551
Cash£4,501

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
18 May 2015Registered office address changed from 48 Clifford Road Chafford Hundred Grays Essex RM16 6NY to 10 Western Road Romford Essex RM1 3JT on 18 May 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 April 2014 (1 page)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)