JTC SECURITY SERVICES LTD

Anglo-Dal House Anglo-Dal House, Edgware, HA8 7EB, Middlesex
StatusDISSOLVED
Company No.06861241
CategoryPrivate Limited Company
Incorporated27 Mar 2009
Age15 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 9 days

SUMMARY

JTC SECURITY SERVICES LTD is an dissolved private limited company with number 06861241. It was incorporated 15 years, 2 months, 20 days ago, on 27 March 2009 and it was dissolved 2 years, 9 months, 9 days ago, on 07 September 2021. The company address is Anglo-Dal House Anglo-Dal House, Edgware, HA8 7EB, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Pack

Change date: 2019-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Piesik Jeanette

Termination date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Pack

Change date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Pack

Change date: 2016-01-25

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Old address: 3rd Floor 207 Regent Street London W1B 3HH

Change date: 2015-07-03

New address: Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 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: 16 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Thomas Pack

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 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: 13 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 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: 22 Jun 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Old address: 235 Scrubs Lane London W10 6AH

Change date: 2011-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olanrewaju Sanni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Mr Olanrewaju James Sanni

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Mr Thomas Pack

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Pack

Change date: 2010-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-05

Old address: 32 Wood End Green Road Hayes Middlesex UB3 2SH England

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Anyigbo

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary annette neroth

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed piesik jeanette

Documents

View document PDF

Incorporation company

Date: 27 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALEGREEN CONSULTING LTD

5 ASPIN WAY,KNARESBOROUGH,HG5 8HL

Number:11532865
Status:ACTIVE
Category:Private Limited Company
Number:02514788
Status:ACTIVE
Category:Private Limited Company

DC CARS SW LIMITED

208 CHEPSTOW ROAD,NEWPORT,NP19 8EL

Number:11304177
Status:ACTIVE
Category:Private Limited Company

HEADINGTON OXFORD TWO LIMITED

2 WELLINGTON ROAD,LONDON,NW8 9SP

Number:09893174
Status:ACTIVE
Category:Private Limited Company

MARIA DOMESTIC CLEANING LTD

51 THACKERAY AVENUE,LONDON,N17 9DT

Number:11898486
Status:ACTIVE
Category:Private Limited Company

MASADA DEVELOPMENTS LIMITED

UNIT 2B GUISELEY WAY,EAGLESCLIFFE, STOCKTON ON TEES,TS16 0RF

Number:03923842
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