QUICK JSR SOLUTIONS LIMITED

22 Stevens Road North Stoneham Park, Eastleigh, SO50 9RH, Hampshire, United Kingdom
StatusACTIVE
Company No.08322566
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

QUICK JSR SOLUTIONS LIMITED is an active private limited company with number 08322566. It was incorporated 11 years, 4 months, 25 days ago, on 07 December 2012. The company address is 22 Stevens Road North Stoneham Park, Eastleigh, SO50 9RH, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Jitendra Rawat

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mr Jitendra Rawat

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2019

Action Date: 29 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-29

Psc name: Mrs Meghna Sajwan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Mrs Meghna Sajwan

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mr Jitendra Rawat

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-18

Officer name: Mr Jitendra Rawat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: Flat 1 Ranelagh Court 25 Westwood Road Southampton Hampshire SO17 1DL United Kingdom

New address: 22 Stevens Road North Stoneham Park Eastleigh Hampshire SO50 9RH

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mrs Meghna Sajwan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-02

Officer name: Mr Jitendra Rawat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

New address: Flat 1 Ranelagh Court 25 Westwood Road Southampton Hampshire SO17 1DL

Old address: 7 Peregrine Court Gateford Worksop Nottinghamshire S81 8TR

Change date: 2017-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jitendra Rawat

Change date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Old address: 1 Briar Lea Worksop Nottinghamshire S80 3QL

Change date: 2015-04-15

New address: 7 Peregrine Court Gateford Worksop Nottinghamshire S81 8TR

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Jitendra Rawat

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Old address: 133a Westdown Road Leyton London E15 2DA United Kingdom

Change date: 2013-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-12

Old address: 17 Stainforth Road Ilford Essex IG2 7EH England

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jitendra Rawat

Change date: 2013-03-11

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quick jsr LIMITED\certificate issued on 07/12/12

Documents

View document PDF

Incorporation company

Date: 07 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.D MARINE (UK) LIMITED

FLAT 3/2,GLASGOW,G3 7SD

Number:SC531887
Status:ACTIVE
Category:Private Limited Company

DRONARY SERVICES LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11154738
Status:ACTIVE
Category:Private Limited Company

GOING UP LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:05239849
Status:ACTIVE
Category:Private Limited Company

M25 CONSTRUCTIONS LTD

67 SHERWOOD PARK ROAD,MITCHAM,CR4 1NB

Number:11584574
Status:ACTIVE
Category:Private Limited Company

MARIAN CLOSE MANAGEMENT LIMITED

UNIT C, CITRUS HOUSE,BOURNEMOUTH,BH9 2EN

Number:05436917
Status:ACTIVE
Category:Private Limited Company

PETER RATCLIFFE LIMITED

20 ST CATHERINE'S ROAD,GRANTHAM,NG31 6TT

Number:07318050
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