QJS CONSULTING LIMITED

Jsa Services Limited 4th Floor, Radius House Jsa Services Limited 4th Floor, Radius House, Watford, WD17 1HP, England
StatusACTIVE
Company No.08028125
CategoryPrivate Limited Company
Incorporated12 Apr 2012
Age12 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

QJS CONSULTING LIMITED is an active private limited company with number 08028125. It was incorporated 12 years, 2 months, 2 days ago, on 12 April 2012. The company address is Jsa Services Limited 4th Floor, Radius House Jsa Services Limited 4th Floor, Radius House, Watford, WD17 1HP, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Old address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England

New address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP

Change date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF

Change date: 2016-11-14

Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-12

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Old address: 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England

Change date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLTEL HOLDINGS LIMITED

UNIT 1 TYSEAL BASE CRAIGSHAW CRESCENT,ABERDEEN,AB12 3AW

Number:SC243429
Status:ACTIVE
Category:Private Limited Company

FLASHBANG STUDIO LIMITED

10 HILLYGLEN CLOSE,HASTINGS,TN34 1XU

Number:10580283
Status:ACTIVE
Category:Private Limited Company
Number:CE004552
Status:ACTIVE
Category:Charitable Incorporated Organisation

REXMORE RETAIL LIMITED

THE HOLLY & LAUREL,SOUTH HOLMWOOD,RH5 4NG

Number:09659711
Status:ACTIVE
Category:Private Limited Company

SIGNS AND SIGNWRITING LLP

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:OC371807
Status:ACTIVE
Category:Limited Liability Partnership

TEXTLOANS LIMITED

6 CRESKELD PARK,LEEDS,LS16 9EZ

Number:05056403
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