Advanced company searchLink opens in new window

J Q HOTEL LIMITED

Company number 06606508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 WU15 Notice of final account prior to dissolution
15 Jul 2019 WU07 Progress report in a winding up by the court
27 Jul 2018 WU07 Progress report in a winding up by the court
23 Jul 2017 WU07 Progress report in a winding up by the court
12 Apr 2017 AD01 Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6LQ on 12 April 2017
07 Jun 2016 AD01 Registered office address changed from 418 Station Road Dorridge Solihull West Midlands B93 8EU to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 June 2016
03 Jun 2016 4.31 Appointment of a liquidator
19 Apr 2016 COCOMP Order of court to wind up
05 Nov 2014 AP01 Appointment of Parminder Singh as a director on 13 October 2014
15 Nov 2013 AR01 Annual return made up to 30 May 2012 with full list of shareholders
15 Nov 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
04 Nov 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Sep 2013 AD01 Registered office address changed from Unit 4 Boxworks Carver Street Birmingham B1 3AP on 23 September 2013
07 Sep 2013 MR01 Registration of charge 066065080005
11 Apr 2013 AA Total exemption small company accounts made up to 31 May 2011
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 100
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2013 AP01 Appointment of Mr Michael Anthony Coffey as a director
20 Dec 2012 TM01 Termination of appointment of Michael Coffey as a director
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Sep 2011 CERTNM Company name changed new manor developments (carver street) LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
22 Aug 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Jun 2011 3.6 Receiver's abstract of receipts and payments to 16 May 2011