Company NameJKS Security Limited
Company StatusDissolved
Company Number06057525
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameGSD Electronics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Edward O'Brien
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 The Knares
Basildon
Essex
SS16 5SJ
Director NameKim Laurie O'Brien
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 The Knares
Basildon
Essex
SS16 5SJ
Secretary NameKim Laurie O'Brien
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 The Knares
Basildon
Essex
SS16 5SJ
Director NameMr Sam O'Brien
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Contact

Websitesecurityservices-essex.co.uk

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1James Edward O'brien
7.69%
A
10 at £1Kim Laurie O'brien
7.69%
B
10 at £1Sam O'brien
7.69%
C
60 at £1James Edward O'brien
46.15%
Ordinary
25 at £1Kim Laurie O'brien
19.23%
Ordinary
15 at £1Sam O'brien
11.54%
Ordinary

Financials

Year2014
Net Worth-£6,563
Cash£5,326
Current Liabilities£22,253

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 March 2019Change of details for Mr James Edward O'brien as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Mr James Edward O'brien on 26 March 2019 (2 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (6 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 August 2018Termination of appointment of Kim Laurie O'brien as a director on 20 June 2018 (1 page)
9 August 2018Termination of appointment of Kim Laurie O'brien as a secretary on 20 June 2018 (1 page)
30 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
11 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 130
(7 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 130
(7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 June 2015Termination of appointment of Sam O'brien as a director on 14 May 2015 (1 page)
11 June 2015Termination of appointment of Sam O'brien as a director on 14 May 2015 (1 page)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 130
(8 pages)
11 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 130
(8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 130
(8 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 130
(8 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
16 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 130
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 130
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 130
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 130
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 130
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 130
(4 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 March 2011Appointment of Mr Sam O'brien as a director (2 pages)
24 March 2011Appointment of Mr Sam O'brien as a director (2 pages)
17 March 2011Company name changed gsd electronics LIMITED\certificate issued on 17/03/11
  • CONNOT ‐
(3 pages)
17 March 2011Company name changed gsd electronics LIMITED\certificate issued on 17/03/11
  • CONNOT ‐
(3 pages)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(2 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(1 page)
1 February 2011Change of name notice (2 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-19
(1 page)
1 February 2011Change of name notice (2 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 January 2011Registered office address changed from 1 Repton Court Repton Close Burnt Mills Industrial Estate Basildon Essex SS13 1LN on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 1 Repton Court Repton Close Burnt Mills Industrial Estate Basildon Essex SS13 1LN on 19 January 2011 (1 page)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
20 April 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for James O'brien on 18 January 2010 (2 pages)
16 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Kim Laurie O'brien on 18 January 2010 (2 pages)
16 February 2010Director's details changed for James O'brien on 18 January 2010 (2 pages)
16 February 2010Director's details changed for Kim Laurie O'brien on 18 January 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 January 2009Registered office changed on 26/01/2009 from unit 1, repton close burnt mills industrial estate basildon essex SS13 1LN (1 page)
26 January 2009Return made up to 18/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from unit 1, repton close burnt mills industrial estate basildon essex SS13 1LN (1 page)
26 January 2009Return made up to 18/01/09; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2007Incorporation (12 pages)
18 January 2007Incorporation (12 pages)