JSD ELECTRICAL AND SECURITY LIMITED
Status | DISSOLVED |
Company No. | 09549571 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 8 months, 12 days |
SUMMARY
JSD ELECTRICAL AND SECURITY LIMITED is an dissolved private limited company with number 09549571. It was incorporated 9 years, 9 days ago, on 20 April 2015 and it was dissolved 2 years, 8 months, 12 days ago, on 17 August 2021. The company address is First Floor First Floor, Sawbridgeworth, CM21 9JS, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Dissolution withdrawal application strike off company
Date: 20 Apr 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 19 Mar 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 31 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Elizabeth Dorling
Termination date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Notification of a person with significant control
Date: 09 Jan 2020
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-06
Psc name: James Stephen Dorling
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-06
Psc name: Stephen Richard Dorling
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Zoe Elizabeth Dorling
Appointment date: 2019-09-06
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Richard Dorling
Termination date: 2019-09-06
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stephen Dorling
Appointment date: 2019-09-06
Documents
Dissolution withdrawal application strike off company
Date: 08 Jan 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Jan 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Old address: Bonnys Row High Wych Sawbridgeworth Hertfordshire CM21 0JU England
New address: First Floor 30 London Road Sawbridgeworth CM21 9JS
Change date: 2019-12-10
Documents
Notification of a person with significant control
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-06
Psc name: Stephen Richard Dorling
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-06
Officer name: Zoe Elizabeth Dorling
Documents
Termination director company with name termination date
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-06
Officer name: James Stephen Dorling
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zoe Elizabeth Dorling
Cessation date: 2019-09-06
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-06
Psc name: James Stephen Dorling
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-06
Officer name: Mr Stephen Richard Dorling
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
New address: Bonnys Row High Wych Sawbridgeworth Hertfordshire CM21 0JU
Change date: 2017-11-24
Old address: 89 White Post Field Sawbridgeworth Hertfordshire CM21 0BY United Kingdom
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Zoe Elizabeth Dorling
Change date: 2017-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-24
Psc name: Mr James Stephen Dorling
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Zoe Elizabeth Dorling
Change date: 2017-11-24
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Stephen Dorling
Change date: 2017-11-24
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-21
Officer name: Mrs Zoe Eleizabeth Dorling
Documents
Incorporation company
Date: 20 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
132 GREENWOOD PARK ROAD,PLYMOUTH,PL7 2WX
Number: | 10061272 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMMA HIRST ASSOCIATES LIMITED
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 07274330 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLYGAD YR HAUL GOLDEN,CAMARTHEN,SA32 8NE
Number: | LP019020 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 MEADOW STREET,BRISTOL,BS11 9AR
Number: | 09849731 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HARMER STREET,GRAVESEND,DA12 2AX
Number: | 10470477 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSAIC PAINTING AND DECORATING LIMITED
28 BRAMWELL HOUSE,LONDON,SW1V 3DS
Number: | 11223168 |
Status: | ACTIVE |
Category: | Private Limited Company |