London
E15 1NT
Director Name | Mr Ikram Ur Rehman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 3/1 26 Craigie Street Glasgow G42 8NQ Scotland |
Director Name | Mr Gul Niaz Khan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 1/2 125 Allison Street Glasgow G42 8NE Scotland |
Registered Address | Flat 0/1 28 Elizabeth Street Glasgow G51 1AD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
2 at £1 | Gul Niaz Khan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mr Muhammad Dildar Malik on 1 April 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 May 2018 | Registered office address changed from 1/1 11 Harley Street Glasgow G51 1AH Scotland to Flat 0/1 28 Elizabeth Street Glasgow G51 1AD on 22 May 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 September 2016 | Company name changed jaguar security services LIMITED\certificate issued on 07/09/16
|
7 September 2016 | Company name changed jaguar security services LIMITED\certificate issued on 07/09/16
|
31 March 2016 | Registered office address changed from 28 Allison Street Glasgow G42 8NN to 1/1 11 Harley Street Glasgow G51 1AH on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Registered office address changed from 28 Allison Street Glasgow G42 8NN to 1/1 11 Harley Street Glasgow G51 1AH on 31 March 2016 (1 page) |
11 February 2016 | Appointment of Mr Muhammad Dildar Malik as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Gul Niaz Khan as a director on 1 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Muhammad Dildar Malik as a director on 1 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Gul Niaz Khan as a director on 1 February 2016 (1 page) |
8 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 August 2015 | Registered office address changed from 1/2 125 Allison Street Glasgow G42 8NE to 28 Allison Street Glasgow G42 8NN on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 1/2 125 Allison Street Glasgow G42 8NE to 28 Allison Street Glasgow G42 8NN on 14 August 2015 (1 page) |
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
12 September 2014 | Termination of appointment of Ikram Ur Rehman as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Ikram Ur Rehman as a director on 1 September 2014 (1 page) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|