This company is commonly known as Syscon Justice Systems International Limited. The company was founded 19 years ago and was given the registration number 05157158. The firm's registered office is in SANDHURST. You can find them at C/o Ppk Accountants Limited Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SYSCON JUSTICE SYSTEMS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05157158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ppk Accountants Limited Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, England, GU47 0QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Antares Drive, Suite 400, Ottawa, Canada, | Director | 25 October 2017 | Active |
230-8211 Sea Island Way, Richmond, Canada, | Secretary | 18 June 2004 | Active |
5552 Drane Drive, Dallas, Usa, | Secretary | 11 November 2008 | Active |
44, Montgomery Street, Suite 3000, San Francisco, United States, | Secretary | 07 July 2010 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Secretary | 18 June 2004 | Active |
2430 Poinciana Court, Weston, United States, | Director | 29 June 2007 | Active |
230-8211 Sea Island Way, Richmond, Canada, | Director | 18 June 2004 | Active |
2nd Floor, 6500 River Road, Richmond, Canada, | Director | 26 August 2010 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 14 April 2016 | Active |
6500, River Road, 2nd Floor, Richmond, Canada, V6X 1X5 | Director | 31 March 2011 | Active |
5552 Drane Drive, Dallas, Usa, | Director | 11 November 2008 | Active |
1540 Lugo Avenue, Coral Gables, United States, | Director | 29 June 2007 | Active |
612, Hayden Lane, Lucas, Texas, Usa, | Director | 23 June 2008 | Active |
230-8211 Sea Island Way, Richmond, Canada, | Director | 18 June 2004 | Active |
104 Paloma Avenue, Coral Gables, U S A, | Director | 29 June 2007 | Active |
44, Montgomery Street, Suite 3000, San Francisco, United States, 94104 | Director | 07 July 2010 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Director | 18 June 2004 | Active |
N. Harris Computer Corporation | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1, Antares Drive, Suite 400, Ottawa, Canada, |
Nature of control | : |
|
S.J. Systems Holding Corporation | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, 19801, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Termination secretary company with name termination date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.