About

Registered Number: 05081905
Date of Incorporation: 23/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: Airport House Frost Group Ltd, Purley Way, Croydon, Surrey, CR0 0XZ

 

Established in 2004, Jmr Security Ltd have registered office in Croydon, Surrey, it's status at Companies House is "Dissolved". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Mandy Patricia 31 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 May 2017
4.68 - Liquidator's statement of receipts and payments 03 May 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
4.68 - Liquidator's statement of receipts and payments 02 November 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.68 - Liquidator's statement of receipts and payments 31 October 2014
LIQ MISC OC - N/A 19 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2014
4.68 - Liquidator's statement of receipts and payments 20 November 2013
4.68 - Liquidator's statement of receipts and payments 15 May 2013
4.68 - Liquidator's statement of receipts and payments 13 November 2012
AD01 - Change of registered office address 14 August 2012
4.68 - Liquidator's statement of receipts and payments 27 April 2012
4.68 - Liquidator's statement of receipts and payments 27 October 2011
4.68 - Liquidator's statement of receipts and payments 10 May 2011
4.68 - Liquidator's statement of receipts and payments 05 November 2010
4.68 - Liquidator's statement of receipts and payments 15 July 2010
4.68 - Liquidator's statement of receipts and payments 30 April 2010
RESOLUTIONS - N/A 06 May 2009
RESOLUTIONS - N/A 06 May 2009
4.20 - N/A 06 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 25 February 2009
395 - Particulars of a mortgage or charge 16 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363a - Annual Return 08 May 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 29 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.