Javes Security Services Limited

General information

Name:

Javes Security Services Ltd

Office Address:

Unit 7 Edith Road CT8 8RU Westgate On Sea

Number: 05661928

Incorporation date: 2005-12-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Javes Security Services is a firm registered at CT8 8RU Westgate On Sea at Unit 7. The firm has been operating since 2005 and is established under the registration number 05661928. The firm has been on the British market for 19 years now and the last known status is active. The name switch from Javes Security Systems to Javes Security Services Limited occurred on Wed, 29th Mar 2006. This business's declared SIC number is 80200 meaning Security systems service activities. 2023-01-31 is the last time when the accounts were reported.

We have a team of three directors leading this particular business at the current moment, specifically Daniel J., Gemma J. and Kevin J. who have been performing the directors tasks for eleven years. Furthermore, the director's responsibilities are regularly aided with by a secretary - Kevin J., who was appointed by this specific business 19 years ago.

  • Previous company's names
  • Javes Security Services Limited 2006-03-29
  • Javes Security Systems Limited 2005-12-22

Financial data based on annual reports

Company staff

Daniel J.

Role: Director

Appointed: 01 June 2013

Latest update: 25 February 2024

Gemma J.

Role: Director

Appointed: 01 June 2013

Latest update: 25 February 2024

Kevin J.

Role: Secretary

Appointed: 22 December 2005

Latest update: 25 February 2024

Kevin J.

Role: Director

Appointed: 22 December 2005

Latest update: 25 February 2024

People with significant control

Executives who control the firm include: Gemma J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gemma J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kevin J.
Notified on 22 December 2016
Ceased on 11 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 26 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 8 May 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 May 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 2 June 2014
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

J Michael & Co Ltd

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
  • 84250 : Fire service activities
  • 96090 : Other service activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies