JOHNSON SECURITY LIMITED
Status | LIQUIDATION |
Company No. | 00934256 |
Category | Private Limited Company |
Incorporated | 21 Jun 1968 |
Age | 55 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
JOHNSON SECURITY LIMITED is an liquidation private limited company with number 00934256. It was incorporated 55 years, 10 months, 8 days ago, on 21 June 1968. The company address is Mountview Court Mountview Court, Whetstone, N20 0RA, London.
Company Fillings
Liquidation compulsory winding up order
Date: 14 Sep 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation in administration progress report
Date: 16 Sep 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration court order ending administration
Date: 16 Sep 2021
Category: Insolvency
Sub Category: Administration
Type: AM25
Documents
Liquidation in administration progress report
Date: 06 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 05 Feb 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 23 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 05 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration result creditors meeting
Date: 03 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Old address: Orchard Industrial Estate Toddington Gloucestershire GL54 5EB
Change date: 2020-02-18
Documents
Liquidation in administration appointment of administrator
Date: 14 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 009342560019
Charge creation date: 2020-01-17
Documents
Accounts with accounts type full
Date: 05 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Mortgage satisfy charge full
Date: 28 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 28 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 28 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-24
Officer name: Mr Michael Victor Usen
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Yan Wang
Change date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 01 Dec 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Change account reference date company previous shortened
Date: 22 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Lin
Termination date: 2017-07-01
Documents
Accounts with accounts type full
Date: 20 Apr 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 04 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 04 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Accounts with accounts type full
Date: 18 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 20 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-15
Charge number: 009342560018
Documents
Accounts with accounts type full
Date: 07 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 27 Feb 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 08 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Yan Wang
Documents
Legacy
Date: 14 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Termination director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wenhua Lu
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 21 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 11 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wenhua Lu
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Usen
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Michael Victor Usen
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Cyril Lin
Change date: 2010-01-28
Documents
Legacy
Date: 10 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Accounts with accounts type full
Date: 07 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter harwood
Documents
Legacy
Date: 01 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 01 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / cyril lin / 08/08/2008
Documents
Legacy
Date: 01 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael usen / 01/10/2008
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed cyril lin
Documents
Legacy
Date: 11 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 11 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director victor donaldson
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alexander bannerman
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john ventris-field
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jeff liu
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bo li
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director guy wheldon
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shan wang
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Capital
Type: 123
Description: £ nc 832999/1832999 29/06/07
Documents
Resolution
Date: 07 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 29/06/07--------- £ si 1000000@1=1000000 £ ic 309978/1309978
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 CONINGSBY WALK,GLOUCESTER,GL2 2EB
Number: | 11226070 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPN SERVICES MIDDLESBROUGH LIMITED
3 MIDDLEBANK ROAD,MIDDLESBROUGH,TS7 9ET
Number: | 10644479 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 KINGFISHER ROAD,SHEPTON MALLET,BA4 6AN
Number: | 07035944 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WINDSOR STREET,CHERTSEY,KT16 8AY
Number: | 09378757 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTBRIDGE PORTFOLIO NOMINEES 1 LIMITED
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 11427481 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHINE LEARNING PROGRAMME LTD
3 DEERLEAP COTTAGES WOODHEAD LANE,CHESTERFIELD,S45 9AY
Number: | 11803761 |
Status: | ACTIVE |
Category: | Private Limited Company |