About

Registered Number: 02053612
Date of Incorporation: 09/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Unit A3 Oyo Business Units, 187 Park Lane Castle Vale, Birmingham, West Midlands, B35 6AN

 

Based in Birmingham, West Midlands, Justice Security Systems Ltd was registered on 09 September 1986, it has a status of "Active". There is one director listed for Justice Security Systems Ltd in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YARDLEY, Brian William 01 December 1995 01 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 22 February 2019
AAMD - Amended Accounts 18 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 06 March 2017
MR04 - N/A 07 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 24 June 2015
CH03 - Change of particulars for secretary 24 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 16 March 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 10 May 2007
353 - Register of members 10 May 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 February 2003
395 - Particulars of a mortgage or charge 30 March 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 10 January 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 17 February 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 16 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 26 February 1996
288 - N/A 18 December 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 08 May 1994
RESOLUTIONS - N/A 06 April 1994
363s - Annual Return 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
395 - Particulars of a mortgage or charge 17 June 1993
363s - Annual Return 28 May 1993
AA - Annual Accounts 28 May 1993
287 - Change in situation or address of Registered Office 01 July 1992
AA - Annual Accounts 23 March 1992
363s - Annual Return 03 March 1992
363a - Annual Return 08 July 1991
AA - Annual Accounts 01 May 1991
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
287 - Change in situation or address of Registered Office 08 August 1989
288 - N/A 13 January 1989
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
288 - N/A 22 June 1987
287 - Change in situation or address of Registered Office 22 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1986
288 - N/A 17 October 1986
288 - N/A 15 September 1986
287 - Change in situation or address of Registered Office 10 September 1986
CERTINC - N/A 09 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2002 Outstanding

N/A

Mortgage debenture 15 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.