JAG SECURITY LIMITED
Status | LIQUIDATION |
Company No. | 06839131 |
Category | Private Limited Company |
Incorporated | 06 Mar 2009 |
Age | 15 years, 2 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 07 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068391310003
Documents
Mortgage satisfy charge full
Date: 07 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068391310002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Change of name notice
Date: 30 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Some Companies
35 ST ANNS,BARKING,IG11 7AJ
Number: | 09840862 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GEORGE STREET WEST,LUTON,LU1 2BJ
Number: | 09585264 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROSEMOOR CLOSE,MIDDLESBROUGH,TS7 8LQ
Number: | 06110090 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 WOODLANDS,MIDDLESEX,HA2 6EN
Number: | 04352030 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |