S & J QUALITY SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 10140764 |
Category | Private Limited Company |
Incorporated | 22 Apr 2016 |
Age | 8 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
S & J QUALITY SERVICES LIMITED is an liquidation private limited company with number 10140764. It was incorporated 8 years, 1 month, 8 days ago, on 22 April 2016. The company address is 42 Tyndall Court Commerce Road 42 Tyndall Court Commerce Road, Peterborough, PE2 6LR, England.
Company Fillings
Liquidation compulsory winding up order
Date: 04 May 2024
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 01 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-01
New address: 42 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR
Old address: 12 Malting Square Yaxley Peterborough PE7 3JJ England
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
New address: 12 Malting Square Yaxley Peterborough PE7 3JJ
Change date: 2018-07-09
Old address: 6 Pingle Bank Holme Peterborough Cambridgeshire PE7 3PJ England
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Notification of a person with significant control
Date: 04 May 2018
Action Date: 22 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-22
Psc name: Stephen Glenn Harper
Documents
Notification of a person with significant control
Date: 03 May 2018
Action Date: 22 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-22
Psc name: Joanne Michelle Wood
Documents
Gazette filings brought up to date
Date: 21 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Some Companies
197 MARSH LANE,WOLVERHAMPTON,WV10 6SA
Number: | 10544187 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST ROOSE,CAMELFORD,PL32 9YP
Number: | 11233435 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGH STREET,BROADSTAIRS,CT10 1NG
Number: | 03222597 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DICKENS AVENUE,LONDON,N3 2AL
Number: | 11157435 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 LYNWOOD,ALTRINCHAM,WA15 0NF
Number: | 11057124 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARKET SQUARE,BISHOPS CASTLE,SY9 5BN
Number: | 06148960 |
Status: | ACTIVE |
Category: | Private Limited Company |