QJS SOLUTIONS LIMITED

Beesley Corporate Recovery Astute House Beesley Corporate Recovery Astute House, Handforth, SK9 3HP
StatusDISSOLVED
Company No.07300209
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution27 May 2023
Years1 year, 11 days

SUMMARY

QJS SOLUTIONS LIMITED is an dissolved private limited company with number 07300209. It was incorporated 13 years, 11 months, 7 days ago, on 30 June 2010 and it was dissolved 1 year, 11 days ago, on 27 May 2023. The company address is Beesley Corporate Recovery Astute House Beesley Corporate Recovery Astute House, Handforth, SK9 3HP.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2022

Action Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Address

Type: AD01

New address: Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP

Old address: 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG

Change date: 2021-04-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2021

Action Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Old address: G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England

Change date: 2020-01-29

New address: 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ

Old address: Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ England

Change date: 2019-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Quinton Henry Smith

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Quinton Henry Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: 173 Hicks Farm Rise High Wycombe Bucks HP13 7SQ England

Change date: 2019-02-12

New address: Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: 173 Hicks Farm Rise High Wycombe Bucks HP13 7SQ

Old address: 14 Yarrowside Amersham Buckinghamshire HP7 9QL

Change date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Administrative restoration company

Date: 18 Jan 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Quinton Henry Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-24

New address: 14 Yarrowside Amersham Buckinghamshire HP7 9QL

Old address: 4 Scholars Walk Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0EJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

New address: 4 Scholars Walk Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0EJ

Old address: 51 Bower Street Bedford MK40 3rd

Change date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Quinton Henry Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Quinton Henry Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2013

Action Date: 29 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-29

Old address: 3 Peacock Gardens Wixams Bedford Bedfordshire MK42 6AG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLADEPOOL LIMITED

PINECREST THE BEALES,NEWBURY,RG20 7JX

Number:07143359
Status:ACTIVE
Category:Private Limited Company

HAMILTON BUILDINGS LIMITED

CLAYWALLS,NEWCASTLE UPON TYNE,NE19 2BP

Number:10226681
Status:ACTIVE
Category:Private Limited Company

JD IT SECURITY LTD

3 BUCKSTONE LOAN EAST,EDINBURGH,EH10 6XD

Number:SC339054
Status:ACTIVE
Category:Private Limited Company

MQ CARS LTD

UNIT 15,LONDON,NW9 7AA

Number:07777937
Status:ACTIVE
Category:Private Limited Company

NORTHERN COUNTIES GUARANTEE CORPORATION LIMITED

NCI HOUSE LOWREYS LANE,GATESHEAD,NE9 5JB

Number:00235918
Status:ACTIVE
Category:Private Limited Company

REHADALI TECHNOLOGY LIMITED

5 CADWELL ROAD,LYDIATE,L31 4JU

Number:09429716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source