About

Registered Number: 00934256
Date of Incorporation: 21/06/1968 (56 years and 10 months ago)
Company Status: Administration
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Founded in 1968, Johnson Security Ltd have registered office in Whetstone. The business employs 101-250 people. Johnson Security Ltd has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.