JAG SECURITY LIMITED

Gable House Gable House, London, N3 3LF
StatusLIQUIDATION
Company No.06839131
CategoryPrivate Limited Company
Incorporated06 Mar 2009
Age15 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

JAG SECURITY LIMITED is an liquidation private limited company with number 06839131. It was incorporated 15 years, 2 months, 24 days ago, on 06 March 2009. The company address is Gable House Gable House, London, N3 3LF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2024

Action Date: 21 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2023

Action Date: 21 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2022

Action Date: 21 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Old address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Change date: 2022-01-28

New address: Gable House 233 Regents Park Road London N3 3LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

New address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Old address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

New address: Langley House Park Road East Finchley London N2 8EY

Change date: 2021-01-29

Old address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068391310003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068391310002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Annis

Change date: 2020-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carol Annis

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin Annis

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Annis

Change date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-20

Psc name: Mr Robin Annis

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Annis

Change date: 2019-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-20

Officer name: Carol Annis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-24

Charge number: 068391310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068391310003

Charge creation date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Annis

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL

Old address: 81a High Road Benfleet Essex SS7 5LN

Change date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robin Annis

Change date: 2015-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-28

Officer name: Carol Annis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr. Robin Annis

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-06

Officer name: Carol Annis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-17

Old address: Star House 81a Melcombe Road Benfleet Essex SS7 5NB England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Address

Type: AD01

Old address: Star House 95 High Street Benfleet Essex SS7 5LN

Change date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 27 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed approved security guarding LIMITED\certificate issued on 30/04/10

Documents

View document PDF

Change of name notice

Date: 30 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Robin Annis

Documents

View document PDF

Incorporation company

Date: 06 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQS SOLUTIONS LTD

35 ST ANNS,BARKING,IG11 7AJ

Number:09840862
Status:ACTIVE
Category:Private Limited Company

AUTH3NTIC YOU(TH) LTD

11 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:09585264
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5399K) LIMITED

15 ROSEMOOR CLOSE,MIDDLESBROUGH,TS7 8LQ

Number:06110090
Status:ACTIVE
Category:Private Limited Company

CARRERA OF LONDON LIMITED

141 WOODLANDS,MIDDLESEX,HA2 6EN

Number:04352030
Status:ACTIVE
Category:Private Limited Company

LOLINAS INTERIORS LIMITED

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:09880429
Status:ACTIVE
Category:Private Limited Company

OMIGA FIRE AND SECURITY LIMITED

WEST HILL,MAIDSTONE,ME16 8TX

Number:11437402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source