About

Registered Number: 05157158
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O Ppk Accountants Limited Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA,

 

Having been setup in 2004, Syscon Justice Systems International Ltd are based in Sandhurst, Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has 13 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDER, Jeff 25 October 2017 - 1
BERMAN, Douglas Farfel 29 June 2007 07 July 2010 1
BOYLE, Mark 18 June 2004 29 June 2007 1
CRAWFORD, Daniel 26 August 2010 31 March 2011 1
DERRAUGH, Mark 14 April 2016 25 October 2017 1
LONG, Steve 31 March 2011 14 April 2016 1
REINHOLD, Dennis 11 November 2008 07 July 2010 1
SCHOENWETTER JR, Lewis James 29 June 2007 07 July 2010 1
SMITH, Richard 23 June 2008 07 July 2010 1
SULLY, Floyd 18 June 2004 29 June 2007 1
TAMER, Anthony 29 June 2007 07 July 2010 1
YOUNG, Frank Mobley 07 July 2010 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Frank Mobley 07 July 2010 25 October 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 17 September 2019
PSC02 - N/A 17 September 2019
PSC07 - N/A 16 September 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 25 September 2018
PSC02 - N/A 25 April 2018
PSC09 - N/A 24 April 2018
AD01 - Change of registered office address 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
MR04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 June 2017
MR04 - N/A 12 December 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 13 September 2016
MR01 - N/A 26 August 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 September 2015
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 15 August 2014
AD01 - Change of registered office address 15 August 2014
AUD - Auditor's letter of resignation 30 June 2014
AA - Annual Accounts 26 June 2014
MR01 - N/A 09 April 2014
MR04 - N/A 26 March 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 September 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 14 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
MG01 - Particulars of a mortgage or charge 17 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 29 September 2010
RESOLUTIONS - N/A 28 September 2010
MEM/ARTS - N/A 28 September 2010
AR01 - Annual Return 07 September 2010
AP03 - Appointment of secretary 10 August 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 September 2009
AUD - Auditor's letter of resignation 20 August 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
395 - Particulars of a mortgage or charge 20 October 2008
225 - Change of Accounting Reference Date 03 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 10 December 2007
395 - Particulars of a mortgage or charge 24 September 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 25 September 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 04 April 2014 Fully Satisfied

N/A

Debenture 29 September 2011 Fully Satisfied

N/A

Debenture 06 July 2010 Fully Satisfied

N/A

Debenture 06 July 2010 Fully Satisfied

N/A

Debenture 30 September 2008 Fully Satisfied

N/A

Debenture 04 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.