Company NameJ And K Daniels Llp
Company StatusDissolved
Company NumberOC360067
CategoryLimited Liability Partnership
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameCorporate Security Services (North) Llp

Directors

LLP Designated Member NameMr John Daniels
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandford Crescent
Crewe
Cheshire
CW2 5GJ
LLP Designated Member NameMrs Karen Patricia Daniels
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sandford Crescent
Crewe
Cheshire
CW2 5GJ

Contact

Websitewww.kdaniels.com

Location

Registered AddressHarrop Marshall Ashfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,280
Cash£25,013
Current Liabilities£95,945

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 April 2011Delivered on: 30 April 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Annual return made up to 8 December 2015 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Annual return made up to 8 December 2014 (3 pages)
15 January 2015Annual return made up to 8 December 2014 (3 pages)
28 January 2014Annual return made up to 8 December 2013 (3 pages)
28 January 2014Annual return made up to 8 December 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Gardale House 118B Gatley Road Gatley Cheadle Greater Manchester SK8 4AU United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 8 December 2012 (3 pages)
27 February 2013Annual return made up to 8 December 2012 (3 pages)
7 January 2013Company name changed corporate security services (north) LLP\certificate issued on 07/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Annual return made up to 8 December 2011 (3 pages)
5 January 2012Member's details changed for Mr John Daniels on 1 December 2011 (2 pages)
5 January 2012Member's details changed for Mrs Karen Patricia Daniels on 1 December 2011 (2 pages)
5 January 2012Member's details changed for Mrs Karen Patricia Daniels on 1 December 2011 (2 pages)
5 January 2012Member's details changed for Mr John Daniels on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 8 December 2011 (3 pages)
3 January 2012Annual return made up to 6 December 2011 (3 pages)
3 January 2012Annual return made up to 6 December 2011 (3 pages)
15 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
30 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
6 December 2010Incorporation of a limited liability partnership (5 pages)