Liquidation
Company Information for JABEZ SECURITIES LTD
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
|
Company Registration Number
07743157
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JABEZ SECURITIES LTD | ||
Legal Registered Office | ||
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ Other companies in E18 | ||
Previous Names | ||
|
Company Number | 07743157 | |
---|---|---|
Company ID Number | 07743157 | |
Date formed | 2011-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-01-05 17:33:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THERESA GILLIAN HICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS FERRANTI WILLIAMS |
Director | ||
THERESA HICKS |
Company Secretary | ||
MARCUS FERRANTI WILLIAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM C/O Omg 111a George Lane London E18 1AN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
PSC04 | Change of details for Miss Teresa Gillian Hicks as a person with significant control on 2018-09-01 | |
PSC07 | CESSATION OF MARCUS FERRANTI WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS FERRANTI WILLIAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077431570001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARCUS FERRANTI WILLIAMS | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/03/2014 | |
CERTNM | Company name changed southerncourt consultants LTD\certificate issued on 17/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MISS THERESA GILLIAN HICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THERESA HICKS | |
AR01 | 17/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 43 ARROWSMITH PATH CHIGWELL ESSEX IG7 4PW UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 17/08/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2019-10-08 |
Resolution | 2019-10-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 JABEZ SECURITIES LTD
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as JABEZ SECURITIES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JABEZ SECURITIES LIMITED | Event Date | 2019-10-08 |
Initiating party | Event Type | Resolution | |
Defending party | JABEZ SECURITIES LIMITED | Event Date | 2019-10-08 |
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. |