About

Registered Number: 05165804
Date of Incorporation: 29/06/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 14 Meadow Close, Bowston, Kendal, LA8 9HA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Paula Margaret 29 June 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 March 2008 Outstanding

N/A

Debenture 01 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.