About

Registered Number: 05056173
Date of Incorporation: 25/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 20, Orchard Industrial, Estate, Toddington, Gloucestershire, GL54 5EB

 

Four Dimension Johnson Security Uk Ltd was founded on 25 February 2004 and has its registered office in Gloucestershire, it's status at Companies House is "Active". The company has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANG, Shan, Dr 25 February 2004 - 1
JOHNSON, Robert James 08 April 2004 01 June 2007 1
WANG, Tie Guo 08 April 2004 23 July 2004 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
MR04 - N/A 23 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 07 September 2017
AA - Annual Accounts 07 March 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 27 February 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 February 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 01 April 2015
MR04 - N/A 20 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 March 2013
MG01 - Particulars of a mortgage or charge 20 June 2012
AR01 - Annual Return 27 March 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 01 November 2010
AUD - Auditor's letter of resignation 29 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 29 January 2008
RESOLUTIONS - N/A 21 July 2007
RESOLUTIONS - N/A 21 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 07 March 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
225 - Change of Accounting Reference Date 27 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
123 - Notice of increase in nominal capital 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2012 Fully Satisfied

N/A

Debenture 21 July 2009 Fully Satisfied

N/A

Guarantee & debenture 07 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.