UKBizDB.co.uk

BJN SECURITY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hanover Gardens, Ilford, England, IG6 2QZ

Director09 April 2020Active
Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG

Director07 February 2019Active
46, Leighton Avenue, Manor Park, London, England, E12 6JW

Director28 January 2015Active
49, Britannia Road, Ilford, England, IG1 2EQ

Director03 October 2016Active
31, Hampton Road, Ilford, England, IG1 1PS

Director01 April 2020Active
Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG

Director03 October 2016Active
Suite 6d, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG

Director22 March 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-02Resolution

Resolution.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-04-15Address

Change registered office address company with date old address new address.

Download
2020-04-10Address

Change registered office address company with date old address new address.

Download
2020-04-10Officers

Change person director company with change date.

Download
2020-04-10Persons with significant control

Change to a person with significant control.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-10Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2019-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.