J Q CEILINGS LTD
Status | ACTIVE |
Company No. | 08470123 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O RFM, 39 NORTHGATE,MORECAMBE,LA3 3PA
Number: | 10676260 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WILLIAM SUTTON HOUSE,BRIGHTON,BN1 1TY
Number: | 11165175 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 IZONS INDUSTRIAL ESTATE,WEST BROMWICH,B70 9BS
Number: | 00635718 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 PARK HALL ROAD,WALSALL,WS5 3HF
Number: | 10565185 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |