QUICK JSR SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08322566 |
Category | Private Limited Company |
Incorporated | 07 Dec 2012 |
Age | 11 years, 4 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Apr 2015
Action Date: 20 Mar 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-03-20
Documents
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 3/2,GLASGOW,G3 7SD
Number: | SC531887 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11154738 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 05239849 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 ST CATHERINE'S ROAD,GRANTHAM,NG31 6TT
Number: | 07318050 |
Status: | ACTIVE |
Category: | Private Limited Company |