JOINT SECURITY SERVICES LIMITED

Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent, United Kingdom
StatusACTIVE
Company No.08888811
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

JOINT SECURITY SERVICES LIMITED is an active private limited company with number 08888811. It was incorporated 10 years, 4 months, 14 days ago, on 12 February 2014. The company address is Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088888110001

Charge creation date: 2021-06-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-03

Psc name: Mr Ewen Mcauley

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-03

Officer name: Mr Ewen Mcauley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

Old address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ewen Mcauley

Notification date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Bruce

Notification date: 2017-10-03

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-03

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewen Mcauley

Appointment date: 2017-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: 2 Woodberry Grove London N12 0DR United Kingdom

New address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: 2 Woodberry Grove London N12 0DR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRETON CATERING LIMITED

1A CRESSY ROAD,ALFRETON,DE55 7BR

Number:10578350
Status:ACTIVE
Category:Private Limited Company

BSD MARKETING CO. LTD.

133 STATION ROAD,,NW4 4NJ

Number:02638220
Status:ACTIVE
Category:Private Limited Company

BUTTERCUP LONDON LIMITED

THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY

Number:08480320
Status:ACTIVE
Category:Private Limited Company

EUROCLEAN (NI) LTD

UNIT 2 SPRINGBANK INDUSTRIAL ESTATE PEMBROOKE LOOP ROAD,BELFAST,BT17 0QL

Number:NI603928
Status:ACTIVE
Category:Private Limited Company

FSB SALES LIMITED

SIR FRANK WHITTLE WAY,BLACKPOOL,FY4 2FE

Number:07887684
Status:ACTIVE
Category:Private Limited Company

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED

768 HAGLEY ROAD WEST,,B68 0PJ

Number:06432216
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