QJS SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07300209 |
Category | Private Limited Company |
Incorporated | 30 Jun 2010 |
Age | 13 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 May 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 27 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary statement of affairs
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 18 Jan 2017
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Smith
Documents
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
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
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
Some Companies
PINECREST THE BEALES,NEWBURY,RG20 7JX
Number: | 07143359 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYWALLS,NEWCASTLE UPON TYNE,NE19 2BP
Number: | 10226681 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUCKSTONE LOAN EAST,EDINBURGH,EH10 6XD
Number: | SC339054 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 CADWELL ROAD,LYDIATE,L31 4JU
Number: | 09429716 |
Status: | ACTIVE |
Category: | Private Limited Company |