About

Registered Number: 04312789
Date of Incorporation: 29/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 21 Thornhill Road, Huddersfield, Yorkshire, HD3 3DD

 

Having been setup in 2001, Jayfort Security Services Ltd have registered office in Yorkshire, it's status at Companies House is "Active". This business is VAT Registered in the UK. Morris, Christopher Paul, Morris, Stephen Mark, Morris, Christopher Paul, Morris, Dorothy, Morris, Jeffrey are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Christopher Paul 22 September 2017 - 1
MORRIS, Stephen Mark 01 October 2013 - 1
MORRIS, Christopher Paul 01 October 2013 21 September 2017 1
MORRIS, Dorothy 30 October 2001 31 August 2017 1
MORRIS, Jeffrey 30 October 2001 31 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
MR01 - N/A 12 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
PSC07 - N/A 22 September 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
TM02 - Termination of appointment of secretary 31 August 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 30 July 2014
CH01 - Change of particulars for director 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 18 August 2011
RESOLUTIONS - N/A 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 30 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.