Based in Norfolk, J & S C Security Systems Ltd was registered on 15 July 2003, it's status at Companies House is "Dissolved". The companies director is listed as Patston, Hannah Clare at Companies House. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATSTON, Hannah Clare | 05 November 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 November 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 September 2017 | |
DS01 - Striking off application by a company | 05 September 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 21 April 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AD01 - Change of registered office address | 01 October 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AD01 - Change of registered office address | 12 October 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 21 October 2010 | |
RT01 - Application for administrative restoration to the register | 20 October 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 23 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 November 2009 | |
AA - Annual Accounts | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
363a - Annual Return | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 January 2009 | |
363a - Annual Return | 31 December 2008 | |
288b - Notice of resignation of directors or secretaries | 31 December 2008 | |
AA - Annual Accounts | 29 May 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 13 September 2004 | |
CERTNM - Change of name certificate | 10 September 2004 | |
CERTNM - Change of name certificate | 22 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
NEWINC - New incorporation documents | 15 July 2003 |