J Q CEILINGS LTD

Menzies Llp 2nd Floor Menzies Llp 2nd Floor, Staines-Upon-Thames, TW18 4BP, United Kingdom
StatusACTIVE
Company No.08470123
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 28 days
JurisdictionEngland Wales

SUMMARY

J Q CEILINGS LTD is an active private limited company with number 08470123. It was incorporated 11 years, 28 days ago, on 02 April 2013. The company address is Menzies Llp 2nd Floor Menzies Llp 2nd Floor, Staines-upon-thames, TW18 4BP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

New address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP

Old address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

New address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP

Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom

Change date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-21

Psc name: Mr Joseph Thomas Quigg

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Thomas Quigg

Change date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Thomas Quigg

Change date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Thomas Quigg

Change date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Joseph Thomas Quigg

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-02

Psc name: Mr Joseph Thomas Quigg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Change date: 2021-03-02

Old address: 337 Bath Road Slough Berkshire SL1 5PR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr Joseph Thomas Quigg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-29

Officer name: Mr Joseph Thomas Quigg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Change date: 2015-11-20

New address: 337 Bath Road Slough Berkshire SL1 5PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS DERRY LIMITED

C/O RFM, 39 NORTHGATE,MORECAMBE,LA3 3PA

Number:10676260
Status:ACTIVE
Category:Private Limited Company

CHASQUI LTD

16 WILLIAM SUTTON HOUSE,BRIGHTON,BN1 1TY

Number:11165175
Status:ACTIVE
Category:Private Limited Company

D. & P. WATSON LIMITED

14 IZONS INDUSTRIAL ESTATE,WEST BROMWICH,B70 9BS

Number:00635718
Status:LIQUIDATION
Category:Private Limited Company

DB RECYCLING LIMITED

13 PARK HALL ROAD,WALSALL,WS5 3HF

Number:10565185
Status:ACTIVE
Category:Private Limited Company

SMARTEYE PRODUCTIONS LIMITED

20 BLUEBERRY GARDENS,COULSDON,CR5 2SX

Number:07951047
Status:ACTIVE
Category:Private Limited Company

SUSSEX AVIATION MEDICALS LIMITED

DOWNFORD HOUSE,HAILSHAM,BN27 1AE

Number:11311413
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