QUEST JFM INVESTMENTS LTD

43 Essex Street, London, WC2R 3JF, England
StatusACTIVE
Company No.07323647
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

QUEST JFM INVESTMENTS LTD is an active private limited company with number 07323647. It was incorporated 13 years, 10 months, 25 days ago, on 22 July 2010. The company address is 43 Essex Street, London, WC2R 3JF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 14 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marco Andre Enness Carvalho

Change date: 2022-08-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luis Filipe Carvalho

Change date: 2022-08-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 10 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-10

Psc name: Mr Jamie Alexandre Enness Carvalho

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

New address: 43 Essex Street London WC2R 3JF

Old address: Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH England

Change date: 2022-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Old address: Unit 12 10 Acklam Road London W10 5QZ England

New address: Suite a, Second Floor, Barry House 20-22 Worple Road London SW19 4DH

Change date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: Unit 12 10 Acklam Road London W10 5QZ

Old address: C/O Unit 19 10 Acklam Road London W10 5QZ

Change date: 2016-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-09

Officer name: Mr Horacio Luis De Brito Carvalho

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Horacio Luis De Brito Carvalho

Change date: 2011-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-20

Old address: 1 Lyric Square, Office 6.14, Hammersmith, London, W6 0NB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-18

Capital : 150 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaime Alexandre Enness Carvalho

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Horacio Luis De Brito Carvalho

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 : 20 CLEAN LTD

1ST FLOOR, MERRITT HOUSE,AMERSHAM,HP6 5BQ

Number:09020673
Status:ACTIVE
Category:Private Limited Company

COMFORT CONTROLS (MIDLANDS) LIMITED

PENDRAGON HOUSE,ST ALBANS,AL1 1LJ

Number:10088418
Status:ACTIVE
Category:Private Limited Company

COUNTRY PROPERTIES (WGC) LETTINGS LIMITED

3 BRIDGE ROAD,,WELWYN GARDEN CITY,AL8 6UN

Number:06724533
Status:ACTIVE
Category:Private Limited Company

GJSC DRAUGHTING RESOURCE LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC428203
Status:ACTIVE
Category:Private Limited Company

HAVELOCK HOUSE MANAGEMENT LIMITED

FLAT 3 110 FORT ROAD,,SE1 5PT

Number:03426030
Status:ACTIVE
Category:Private Limited Company

SOFTWARE CONTROL SYSTEMS LIMITED

MONCRIEFF HOUSE 69,GLASGOW,G1 2QB

Number:SC264160
Status:LIQUIDATION
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