J&Q (UK) LIMITED
Status | DISSOLVED |
Company No. | 07113405 |
Category | Private Limited Company |
Incorporated | 29 Dec 2009 |
Age | 14 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 22 days |
SUMMARY
J&Q (UK) LIMITED is an dissolved private limited company with number 07113405. It was incorporated 14 years, 5 months, 10 days ago, on 29 December 2009 and it was dissolved 1 year, 4 months, 22 days ago, on 17 January 2023. The company address is 83 Cranmer Road, Oxford, OX4 2QB, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
New address: 83 Cranmer Road Oxford OX4 2QB
Old address: 3 Almond Avenue Kidlington OX5 1EN England
Change date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Yulan Jiang
Change date: 2018-05-10
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
Old address: 79 Morton Avenue Kidlington Oxfordshire OX5 1BX
New address: 3 Almond Avenue Kidlington OX5 1EN
Change date: 2018-05-11
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Ms Yulan Jiang
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Old address: 11 Osborne Close Kidlington Oxfordshire OX5 1TU United Kingdom
Change date: 2013-05-14
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2012
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nan Qiao
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Termination secretary company
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change person secretary company with change date
Date: 03 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Nan Qiao
Change date: 2010-02-01
Documents
Some Companies
BUCKLEY BUSINESS SERVICES LIMITED
MEADOW LODGE MEADOW ROAD,BROMSGROVE,B61 0JL
Number: | 07574118 |
Status: | ACTIVE |
Category: | Private Limited Company |
CCM BALL PROPERTY INVESTMENTS LIMITED
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 11498487 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBERRY LODGE,PINNER,HA5 2NL
Number: | 05370860 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFTHOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 10673247 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SILVERDALE CLOSE,SOMERSET,TA6 7PT
Number: | 04962156 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 SILVERDALE ROAD,TUNBRIDGE WELLS,TN4 9HU
Number: | 06865929 |
Status: | ACTIVE |
Category: | Private Limited Company |