JMG SECURITY SYSTEMS LTD
Status | DISSOLVED |
Company No. | 06685473 |
Category | Private Limited Company |
Incorporated | 01 Sep 2008 |
Age | 15 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 28 days |
SUMMARY
JMG SECURITY SYSTEMS LTD is an dissolved private limited company with number 06685473. It was incorporated 15 years, 9 months, 2 days ago, on 01 September 2008 and it was dissolved 4 years, 3 months, 28 days ago, on 04 February 2020. The company address is 33 Farley Copse, Bracknell, RG42 1PF, Berkshire.
Company Fillings
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Griggs
Change date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
New address: 33 Farley Copse Bracknell Berkshire RG42 1PF
Change date: 2015-11-03
Old address: 33 Farley Copse Bracknell Berkshire RG42 1PF England
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Old address: 32 Wiggett Grove Bracknell RG42 4DY
Change date: 2015-11-03
New address: 33 Farley Copse Bracknell Berkshire RG42 1PF
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 01 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Griggs
Change date: 2010-09-01
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Some Companies
15 LABURNUM GROVE,SHREWSBURY,SY1 2UT
Number: | 07188849 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BORROWCOP LANE,LICHFIELD,WS14 9DF
Number: | 09464582 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 07774459 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL,KINGS NORTON,B30 3JN
Number: | 02194608 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICRO COMPUTER ASSOCIATES LIMITED
23 MARINE WALK,SWANSEA,SA1 1YQ
Number: | 01921935 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC101813 |
Status: | ACTIVE |
Category: | Private Limited Company |