Company Information for JKS SECURITY LIMITED
162-164 HIGH STREET, RAYLEIGH, ESSEX, SS6 7BS,
|
Company Registration Number
06057525
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JKS SECURITY LIMITED | ||
Legal Registered Office | ||
162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS Other companies in SS6 | ||
Previous Names | ||
|
Company Number | 06057525 | |
---|---|---|
Company ID Number | 06057525 | |
Date formed | 2007-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-16 23:36:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JKS SECURITY & INVESTIGATIONS LLC | 600 S. BRYAN BELTLINE SUITE #D MESQUITE Texas 75149 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-01-04 | |
JKS SECURITY FORCE PRIVATE LIMITED | B-153 SHASTRI NAGAR BAAGWALI COLONY GHAZIABAD Uttar Pradesh 201002 | ACTIVE | Company formed on the 2013-04-03 | |
JKS SECURITY INCORPORATED | Michigan | UNKNOWN | ||
Jks Security LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KIM LAURIE O'BRIEN |
||
JAMES EDWARD O'BRIEN |
||
KIM LAURIE O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM O'BRIEN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
PSC04 | Change of details for Mr James Edward O'brien as a person with significant control on 2019-03-26 | |
CH01 | Director's details changed for Mr James Edward O'brien on 2019-03-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
TM02 | Termination of appointment of Kim Laurie O'brien on 2018-06-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM LAURIE O'BRIEN | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM O'BRIEN | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 130 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 130 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 130 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AP01 | DIRECTOR APPOINTED MR SAM O'BRIEN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GSD ELECTRONICS LIMITED CERTIFICATE ISSUED ON 17/03/11 | |
RES15 | CHANGE OF NAME 19/01/2011 | |
RES15 | CHANGE OF NAME 19/01/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 18/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1 REPTON COURT REPTON CLOSE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'BRIEN / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM LAURIE O'BRIEN / 18/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 1, REPTON CLOSE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-01-31 | £ 6,226 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 16,385 |
Creditors Due Within One Year | 2012-01-31 | £ 15,237 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JKS SECURITY LIMITED
Cash Bank In Hand | 2013-01-31 | £ 6,602 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 8,104 |
Current Assets | 2013-01-31 | £ 9,833 |
Current Assets | 2012-01-31 | £ 10,390 |
Debtors | 2013-01-31 | £ 3,231 |
Debtors | 2012-01-31 | £ 2,286 |
Secured Debts | 2013-01-31 | £ 8,802 |
Tangible Fixed Assets | 2013-01-31 | £ 13,011 |
Tangible Fixed Assets | 2012-01-31 | £ 5,751 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JKS SECURITY LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |