Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN MOORE SECURITY LIMITED
Company Information for

JOHN MOORE SECURITY LIMITED

DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
02094882
Private Limited Company
Liquidation

Company Overview

About John Moore Security Ltd
JOHN MOORE SECURITY LIMITED was founded on 1987-01-30 and has its registered office in London. The organisation's status is listed as "Liquidation". John Moore Security Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN MOORE SECURITY LIMITED
 
Legal Registered Office
DELOITTE LLP
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in HU3
 
Filing Information
Company Number 02094882
Company ID Number 02094882
Date formed 1987-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB450742070  
Last Datalog update: 2019-03-05 15:31:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MOORE SECURITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN MOORE SECURITY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN SLOSS
Company Secretary 2016-01-26
LAURA JAYNE WILCOCK
Company Secretary 2016-01-26
CHRISTIAN BRUNO JEAN IDCZAK
Director 2018-07-17
JOHN ANTHONY ROBINSON
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BRENNAN
Director 2016-01-26 2018-08-01
CRAIG ALEXANDER FORBES
Director 2016-01-26 2018-08-01
ALASTAIR REYNOLDS
Director 2016-01-26 2016-12-31
SARAH JANE MOORE
Company Secretary 2013-11-01 2016-01-26
JOHN ROBERT GEORGE MOORE
Director 1991-09-20 2016-01-26
SALLY ELIZABETH MOORE
Director 2001-12-05 2016-01-26
JOHN ROBERT GEORGE MOORE
Company Secretary 2001-07-25 2013-11-01
DAVID JAVAN
Director 2002-04-08 2007-03-29
JANET LESLEY MOORE
Director 1991-09-20 2001-12-05
SIMON WILLIAM LUNT
Company Secretary 2000-01-14 2001-07-25
JOHN ROBERT GEORGE MOORE
Company Secretary 1991-09-20 2000-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK SPECTROL EQUIPMENT LIMITED Director 2008-04-14 CURRENT 1993-01-01 Converted / Closed
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active
JOHN ANTHONY ROBINSON GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
JOHN ANTHONY ROBINSON KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
JOHN ANTHONY ROBINSON FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
JOHN ANTHONY ROBINSON GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
JOHN ANTHONY ROBINSON CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
JOHN ANTHONY ROBINSON CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
JOHN ANTHONY ROBINSON EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
JOHN ANTHONY ROBINSON HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-03-03 CURRENT 1999-06-11 Dissolved 2016-11-22

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantDoncasterFull Time Administration Assistant required \*\*\*Immediate Start\*\*\* Due to the expansion and relocation of the business we now require a full time2016-11-29

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-16
2019-01-29AD03Registers moved to registered inspection location of Chubb Shadsworth Road Blackburn BB1 2PR
2019-01-29AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb Shadsworth Road Blackburn BB1 2PR
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Unit 6 Priory Tec Park Saxon Way Hessle Hull East Yorkshire HU13 9PB
2019-01-14LIQ01Voluntary liquidation declaration of solvency
2019-01-14600Appointment of a voluntary liquidator
2019-01-14LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-17
2018-12-24RES01ADOPT ARTICLES 24/12/18
2018-12-24CC04Statement of company's objects
2018-12-17SH20Statement by Directors
2018-12-17SH19Statement of capital on 2018-12-17 GBP 0.35
2018-12-17CAP-SSSolvency Statement dated 04/12/18
2018-12-17RES13Resolutions passed:
  • Cancellation of share premium 04/12/2018
  • Resolution of reduction in issued share capital
2018-10-11AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2018-07-30AP01DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK
2018-07-30AP01DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-18PSC02Notification of Chubb Fire & Security Limited as a person with significant control on 2016-09-20
2018-04-18PSC09Withdrawal of a person with significant control statement on 2018-04-18
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Glencoe House 559 Anlaby Road Hull HU3 6HP
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR REYNOLDS
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 350
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 27/09/2016
2016-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA JAYNE WILCOCK / 27/09/2016
2016-09-27AD02SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND
2016-02-15AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2016-02-15AP01DIRECTOR APPOINTED ALASTAIR REYNOLDS
2016-02-15AP01DIRECTOR APPOINTED ANTHONY BRENNAN
2016-02-15AP03SECRETARY APPOINTED LAURA JAYNE WILCOCK
2016-02-15AP03SECRETARY APPOINTED ROBERT JOHN SLOSS
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2016-02-13TM02APPOINTMENT TERMINATED, SECRETARY SARAH MOORE
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-29AD02SAIL ADDRESS CHANGED FROM: REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND
2015-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 350
2015-09-21AR0120/09/15 FULL LIST
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 350
2014-11-04AR0120/09/14 FULL LIST
2014-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN MOORE
2014-08-30AP03SECRETARY APPOINTED SARAH JANE MOORE
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 350
2013-10-02AR0120/09/13 FULL LIST
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-18AR0120/09/12 FULL LIST
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-29AR0120/09/11 FULL LIST
2011-09-29AD02SAIL ADDRESS CHANGED FROM: SMAILES GOLDIE REGENT'S COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA ENGLAND
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-05AR0120/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-04AD02SAIL ADDRESS CREATED
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH MOORE / 20/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GEORGE MOORE / 20/09/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT GEORGE MOORE / 20/09/2010
2010-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-27AR0120/09/09 FULL LIST
2008-09-23363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-25363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-04-28288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-17363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363sRETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-24363sRETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-27363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-02RES12VARYING SHARE RIGHTS AND NAMES
2002-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17288aNEW DIRECTOR APPOINTED
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-12-28169£ IC 700/350 05/12/01 £ SR 350@1=350
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288bDIRECTOR RESIGNED
2001-09-24363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07288bSECRETARY RESIGNED
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-16363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-01-21288aNEW SECRETARY APPOINTED
2000-01-21288bSECRETARY RESIGNED
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-16363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1998-09-15363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-17363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1996-09-19363sRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN MOORE SECURITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN MOORE SECURITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER DEPOSIT 2011-06-18 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1990-07-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN MOORE SECURITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MOORE SECURITY LIMITED
Trademarks
We have not found any records of JOHN MOORE SECURITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN MOORE SECURITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-2 GBP £300 PBM GENERAL
Hull City Council 2016-12 GBP £8,323 Neighbourhoods & Housing
Doncaster Council 2016-12 GBP £672 PBM COMPETITIVE WORKS
Doncaster Council 2016-11 GBP £6,216 PBM COMPETITIVE WORKS
Hull City Council 2016-11 GBP £1,601 Community Safety
Hull City Council 2016-10 GBP £8,633 CAPITAL
Doncaster Council 2016-10 GBP £1,773 PBM COMPETITIVE WORKS
Doncaster Council 2016-9 GBP £8,028 PBM COMPETITIVE WORKS
Hull City Council 2016-9 GBP £7,427 Neighbourhoods & Housing
Hull City Council 2016-8 GBP £6,865 CAPITAL
Hull City Council 2016-7 GBP £3,209 Neighbourhoods & Housing
Hull City Council 2016-6 GBP £6,185 Community Safety
Hull City Council 2016-5 GBP £11,594 Street Scene
Hull City Council 2016-4 GBP £3,311 Neighbourhoods & Housing
Hull City Council 2016-3 GBP £12,148 Community Safety
Hull City Council 2016-2 GBP £17,222 CAPITAL
Hull City Council 2016-1 GBP £3,075 Street Scene
Hull City Council 2015-12 GBP £4,361 CAPITAL
Hull City Council 2015-11 GBP £8,086 Neighbourhoods & Housing
Hull City Council 2015-10 GBP £5,901 Neighbourhoods & Housing
Hull City Council 2015-9 GBP £4,759 Neighbourhoods & Housing
Hull City Council 2015-8 GBP £49,604 Neighbourhoods & Housing
Hull City Council 2015-7 GBP £43,895 Neighbourhoods & Housing
Hull City Council 2015-6 GBP £2,758 City Safe & Early Intervention
Hull City Council 2015-5 GBP £1,911 Neighbourhoods & Housing
Doncaster Council 2015-5 GBP £1,938 PBM COMPETITIVE WORKS
Hull City Council 2015-4 GBP £5,917 CAPITAL
Hull City Council 2015-3 GBP £44,169 CAPITAL
Doncaster Council 2015-2 GBP £979 CAPITAL PROGRAMME GF
Newark and Sherwood District Council 2015-2 GBP £610 CONTRACTUAL SERVICES
Hull City Council 2015-2 GBP £5,161 Neighbourhoods & Housing
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £405 Buildings - Repairs And Maint
East Lindsey District Council 2015-1 GBP £1,756 Buildings Maintenance - Responsive
Hull City Council 2015-1 GBP £6,386 CAPITAL
Doncaster Council 2015-1 GBP £1,552 H.B.SUBSIDIES - PRIVATE RENT
Hull City Council 2014-12 GBP £40,688 Community Safety
Doncaster Council 2014-12 GBP £1,584 ROWENA HOUSE
SHEFFIELD CITY COUNCIL 2014-12 GBP £566 SECURITY SERVICES
Hull City Council 2014-11 GBP £8,666 Neighbourhoods & Housing
Doncaster Council 2014-11 GBP £5,890 PBM COMPETITIVE WORKS
Newark and Sherwood District Council 2014-10 GBP £2,098 REPAIRS AND MAINTENANCE
Sheffield City Council 2014-10 GBP £1,216
Hull City Council 2014-10 GBP £1,852 CYPS - Childrens Safeguarding
Doncaster Council 2014-10 GBP £1,242 PBM TECHNICIANS ORDERS
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £304 Security Alarms And Cctv
Doncaster Council 2014-9 GBP £1,153 EARLY YEARS MAINTENANCE
Hull City Council 2014-9 GBP £3,088 CAPITAL
East Riding Council 2014-9 GBP £1,144
Doncaster Council 2014-8 GBP £716 ASKERN CHILDRENS CENTRE
Hull City Council 2014-8 GBP £953 CYPS - Learning & Skills
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Building Security
East Riding Council 2014-7 GBP £1,312
Hull City Council 2014-7 GBP £1,129 CYPS - Childrens Safeguarding
Doncaster Council 2014-7 GBP £10,020 PBM COMPETITIVE WORKS
East Riding Council 2014-6 GBP £671
Hull City Council 2014-6 GBP £902 CYPS - Localities & Learning
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Security Hire
Doncaster Council 2014-5 GBP £1,835 PBM COMPETITIVE WORKS
Hull City Council 2014-5 GBP £1,968 Neighbourhoods & Housing
Doncaster Council 2014-4 GBP £1,276 HORTICULTURE-SOUTH & EAST
East Riding Council 2014-4 GBP £1,276
Hull City Council 2014-4 GBP £1,425 Neighbourhoods & Housing
Hull City Council 2014-3 GBP £4,231 Adults Social Care
Doncaster Council 2014-3 GBP £6,058 PBM TECHNICIANS ORDERS
Hull City Council 2014-2 GBP £737 CAPITAL
East Riding Council 2014-2 GBP £737
Hull City Council 2014-1 GBP £3,175 CYPS - Localities & Learning
Doncaster Council 2014-1 GBP £36,859 HAYFIELD SEC
East Lindsey District Council 2014-1 GBP £784 Professional & Contractors Fees
Hull City Council 2013-12 GBP £1,729 CYPS - Localities & Safeguarding
East Riding Council 2013-11 GBP £1,458
Hull City Council 2013-11 GBP £4,020 CYPS - Localities & Learning
Doncaster Council 2013-11 GBP £6,167 BALBY CARR COMM SPORTS/SCIENCE
East Riding Council 2013-10 GBP £1,100
Doncaster Council 2013-10 GBP £547 BALBY CARR COMM SPORTS/SCIENCE
Hull City Council 2013-10 GBP £3,852 CAPITAL
East Riding Council 2013-9 GBP £813
Doncaster Council 2013-9 GBP £2,042
Hull City Council 2013-9 GBP £5,296 CAPITAL
Hull City Council 2013-8 GBP £1,246 School Standards and Achievement
Doncaster Council 2013-7 GBP £618
Hull City Council 2013-7 GBP £2,470 School Standards and Achievement
East Riding Council 2013-7 GBP £1,261
Doncaster Council 2013-6 GBP £294 PREMISES-RELATED EXPENDITURE
City of York Council 2013-6 GBP £342
Hull City Council 2013-6 GBP £1,067 CYPS - Localities & Learning
Hull City Council 2013-5 GBP £5,758 Customer Services
Doncaster Council 2013-5 GBP £2,441
Hull City Council 2013-4 GBP £2,643 Street Scene
Doncaster Council 2013-4 GBP £9,428
Doncaster Council 2013-3 GBP £5,172
Hull City Council 2013-3 GBP £3,908 Capital
Hull City Council 2013-2 GBP £6,700 Customer Services
East Lindsey District Council 2013-1 GBP £754 Professional & Contractors Fees
Hull City Council 2013-1 GBP £2,319 CYPS - Localities & Learning
Hull City Council 2012-12 GBP £7,306 CYPS - Localities & Learning
Hull City Council 2012-11 GBP £6,658 School Standards and Achievement
Hull City Council 2012-10 GBP £1,343 CYPS - Localities & Learning
Hull City Council 2012-9 GBP £3,200 Capital
Hull City Council 2012-8 GBP £9,873 Capital
Doncaster Council 2012-7 GBP £1,310
Hull City Council 2012-7 GBP £3,497 CYPS - Localities & Safeguarding
Lincoln City Council 2012-6 GBP £450
Hull City Council 2012-6 GBP £780 School Standards and Achievement
Hull City Council 2012-5 GBP £1,993 Customer Services
Hull City Council 2012-4 GBP £8,568 Customer Services
Hull City Council 2012-3 GBP £8,920 CYPS - Localities & Safeguarding
Hull City Council 2012-2 GBP £2,412 CYPS - Localities & Learning
Hull City Council 2012-1 GBP £3,105 Procurement, ICT & Facilities
Barnsley Metropolitan Borough Council 0-0 GBP £776 Building Security
Derby City Council 0-0 GBP £2,894 Repairs and Maintenance - Alarms/Intercom

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN MOORE SECURITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN MOORE SECURITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN MOORE SECURITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.