Having been setup in 2004, J.A.P. Security Ltd have registered office in Kendal, it has a status of "Dissolved". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Paula Margaret | 29 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 February 2019 | |
DS01 - Striking off application by a company | 28 January 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 06 June 2018 | |
AD01 - Change of registered office address | 06 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 June 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 29 June 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 24 July 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 11 June 2008 | |
353 - Register of members | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363a - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 30 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2005 | |
287 - Change in situation or address of Registered Office | 21 November 2005 | |
363s - Annual Return | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
RESOLUTIONS - N/A | 06 July 2004 | |
RESOLUTIONS - N/A | 06 July 2004 | |
RESOLUTIONS - N/A | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 06 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2004 | |
225 - Change of Accounting Reference Date | 06 July 2004 | |
287 - Change in situation or address of Registered Office | 06 July 2004 | |
NEWINC - New incorporation documents | 29 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 March 2008 | Outstanding |
N/A |
Debenture | 01 February 2008 | Outstanding |
N/A |