Founded in 1968, Johnson Security Ltd have registered office in Whetstone. The business employs 101-250 people. Johnson Security Ltd has 14 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNERMAN, Alexander Graham | 01 January 2008 | 30 April 2008 | 1 |
DERNIE, Charles Terence | 21 October 1993 | 31 August 2004 | 1 |
JOHNSON, Alan Joseph | N/A | 01 October 2001 | 1 |
JOHNSON, Anthony Edwin | N/A | 28 March 2000 | 1 |
JOHNSON, Audrey Constance | N/A | 26 June 1999 | 1 |
JOHNSON, Keith Brian | N/A | 31 January 2007 | 1 |
LI, Bo | 12 June 2007 | 29 February 2008 | 1 |
LIN, Cyril, Dr | 01 May 2008 | 01 July 2017 | 1 |
LIU, Jeff Dao Chuan | 12 June 2007 | 29 February 2008 | 1 |
LU, Wenhua | 09 December 2009 | 31 May 2012 | 1 |
O'NEILL, Kenneth Frank | N/A | 08 April 2004 | 1 |
USEN, Michael Victor | 01 December 2005 | 13 January 2006 | 1 |
VENTRIS-FIELD, John | N/A | 04 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARWOOD, Peter Gordon | 08 September 2004 | 02 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 February 2020 | |
AM01 - N/A | 14 February 2020 | |
CS01 - N/A | 31 January 2020 | |
MR01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 05 October 2019 | |
MR04 - N/A | 28 June 2019 | |
MR04 - N/A | 28 June 2019 | |
MR04 - N/A | 28 June 2019 | |
AP01 - Appointment of director | 24 June 2019 | |
CH01 - Change of particulars for director | 24 June 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 01 December 2017 | |
AA01 - Change of accounting reference date | 22 September 2017 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 06 March 2017 | |
MR04 - N/A | 04 August 2016 | |
MR04 - N/A | 04 August 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AR01 - Annual Return | 10 February 2015 | |
MR04 - N/A | 20 January 2015 | |
MR01 - N/A | 19 January 2015 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AP01 - Appointment of director | 24 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 June 2012 | |
TM01 - Termination of appointment of director | 07 June 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 August 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AUD - Auditor's letter of resignation | 29 July 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
AA - Annual Accounts | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
363a - Annual Return | 01 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2009 | |
363s - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 March 2008 | |
363(288) - N/A | 06 February 2008 | |
363(353) - N/A | 06 February 2008 | |
363(190) - N/A | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 31 January 2008 | |
RESOLUTIONS - N/A | 07 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2008 | |
123 - Notice of increase in nominal capital | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
AA - Annual Accounts | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288b - Notice of resignation of directors or secretaries | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
363s - Annual Return | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 August 2006 | |
288a - Notice of appointment of directors or secretaries | 21 August 2006 | |
AA - Annual Accounts | 24 February 2006 | |
225 - Change of Accounting Reference Date | 10 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
363s - Annual Return | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
288b - Notice of resignation of directors or secretaries | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
AA - Annual Accounts | 03 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
RESOLUTIONS - N/A | 20 April 2004 | |
363s - Annual Return | 03 April 2004 | |
395 - Particulars of a mortgage or charge | 18 December 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 10 May 2003 | |
AA - Annual Accounts | 14 March 2003 | |
363s - Annual Return | 25 January 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
363s - Annual Return | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2001 | |
AA - Annual Accounts | 13 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2001 | |
169 - Return by a company purchasing its own shares | 19 March 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 03 January 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1999 | |
AA - Annual Accounts | 29 April 1999 | |
363s - Annual Return | 15 January 1999 | |
RESOLUTIONS - N/A | 19 February 1998 | |
RESOLUTIONS - N/A | 19 February 1998 | |
RESOLUTIONS - N/A | 19 February 1998 | |
RESOLUTIONS - N/A | 19 February 1998 | |
RESOLUTIONS - N/A | 19 February 1998 | |
RESOLUTIONS - N/A | 19 February 1998 | |
123 - Notice of increase in nominal capital | 19 February 1998 | |
AA - Annual Accounts | 06 February 1998 | |
363s - Annual Return | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 02 December 1997 | |
363s - Annual Return | 22 January 1997 | |
363a - Annual Return | 09 January 1997 | |
363(353) - N/A | 09 January 1997 | |
363(190) - N/A | 09 January 1997 | |
AA - Annual Accounts | 17 December 1996 | |
AA - Annual Accounts | 06 May 1996 | |
CERTNM - Change of name certificate | 26 February 1996 | |
AA - Annual Accounts | 24 May 1995 | |
363s - Annual Return | 24 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1995 | |
395 - Particulars of a mortgage or charge | 02 November 1994 | |
395 - Particulars of a mortgage or charge | 13 August 1994 | |
363x - Annual Return | 11 January 1994 | |
288 - N/A | 11 November 1993 | |
AA - Annual Accounts | 19 October 1993 | |
AA - Annual Accounts | 15 April 1993 | |
288 - N/A | 22 February 1993 | |
363s - Annual Return | 11 January 1993 | |
363b - Annual Return | 16 January 1992 | |
AA - Annual Accounts | 03 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1991 | |
AA - Annual Accounts | 18 January 1991 | |
363 - Annual Return | 18 January 1991 | |
AA - Annual Accounts | 09 March 1990 | |
363 - Annual Return | 09 March 1990 | |
395 - Particulars of a mortgage or charge | 12 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 1989 | |
AA - Annual Accounts | 13 March 1989 | |
363 - Annual Return | 13 March 1989 | |
288 - N/A | 02 March 1989 | |
395 - Particulars of a mortgage or charge | 17 January 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1988 | |
AA - Annual Accounts | 16 November 1987 | |
363 - Annual Return | 16 November 1987 | |
288 - N/A | 29 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 1987 | |
AA - Annual Accounts | 21 January 1987 | |
363 - Annual Return | 21 January 1987 | |
NEWINC - New incorporation documents | 21 June 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2020 | Outstanding |
N/A |
A registered charge | 15 January 2015 | Outstanding |
N/A |
Debenture | 13 June 2012 | Fully Satisfied |
N/A |
Debenture | 07 July 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 30 September 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 April 2004 | Fully Satisfied |
N/A |
Supplemental deed | 09 December 2003 | Fully Satisfied |
N/A |
Deed of assignment | 05 August 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 16 January 2003 | Fully Satisfied |
N/A |
Debenture | 28 October 1994 | Fully Satisfied |
N/A |
Debenture | 01 August 1994 | Fully Satisfied |
N/A |
Debenture | 06 December 1989 | Outstanding |
N/A |
Legal charge | 09 January 1989 | Fully Satisfied |
N/A |
Legal charge | 10 August 1988 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 February 1983 | Fully Satisfied |
N/A |
Debenture | 15 December 1982 | Fully Satisfied |
N/A |
Charge | 03 February 1982 | Fully Satisfied |
N/A |
Supplemental charge | 30 June 1973 | Fully Satisfied |
N/A |
Debenture | 01 July 1968 | Fully Satisfied |
N/A |