This company is commonly known as Bjn Security Ltd. The company was founded 9 years ago and was given the registration number 09411583. The firm's registered office is in BEDWORTH. You can find them at 8a Kingsway House, King Street, Bedworth, Warwickshire. This company's SIC code is 80100 - Private security activities.
Name | : | BJN SECURITY LTD |
---|---|---|
Company Number | : | 09411583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 January 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hanover Gardens, Ilford, England, IG6 2QZ | Director | 09 April 2020 | Active |
Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG | Director | 07 February 2019 | Active |
46, Leighton Avenue, Manor Park, London, England, E12 6JW | Director | 28 January 2015 | Active |
49, Britannia Road, Ilford, England, IG1 2EQ | Director | 03 October 2016 | Active |
31, Hampton Road, Ilford, England, IG1 1PS | Director | 01 April 2020 | Active |
Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG | Director | 03 October 2016 | Active |
Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG | Director | 22 March 2019 | Active |
Mr Christopher Glen Matthews | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hanover Gardens, Ilford, England, IG6 2QZ |
Nature of control | : |
|
Miss Lise Kennel | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 31, Hampton Road, Ilford, England, IG1 1PS |
Nature of control | : |
|
Mr Kamran Shareef | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Mr Muhammad Naser | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Mr Muhammad Badar | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG |
Nature of control | : |
|
Mr Javed Iqbal | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Britannia Road, Ilford, England, IG1 2EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-02 | Resolution | Resolution. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-10 | Officers | Change person director company with change date. | Download |
2020-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-10 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-10 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Change person director company with change date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2019-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.