Advanced company searchLink opens in new window

JQ & CONTRACTORS LTD

Company number 11076096

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)
14 Aug 2024 AAMD Amended total exemption full accounts made up to 30 November 2023
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
14 Mar 2024 CERTNM Company name changed jq jewels LTD\certificate issued on 14/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
28 Feb 2024 PSC01 Notification of Lance Wilson as a person with significant control on 30 July 2023
05 Feb 2024 AA Unaudited abridged accounts made up to 30 November 2023
01 Feb 2024 TM01 Termination of appointment of Dale Aaron Ewers as a director on 30 July 2023
01 Feb 2024 PSC07 Cessation of Dale Ewers as a person with significant control on 30 July 2023
01 Feb 2024 AP01 Appointment of Mr Lance Simon Wilson as a director on 30 July 2023
30 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
10 Jun 2023 AA Micro company accounts made up to 30 November 2022
08 Sep 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 30 November 2021
15 Mar 2022 AD01 Registered office address changed from Office 2F1 Hastingwood Business Park Wood Lane Birmingham B24 9QR England to 11 st. Pauls Square Grosvenor House Birmingham B3 1RB on 15 March 2022
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
12 Jul 2021 CH01 Director's details changed for Mr Dale Ewers on 12 March 2021
12 Jul 2021 PSC04 Change of details for Mr Dale Ewers as a person with significant control on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL England to Office 2F1 Hastingwood Business Park Wood Lane Birmingham B24 9QR on 12 March 2021
05 Jan 2021 AA Micro company accounts made up to 30 November 2020
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with updates
25 Jul 2020 AD01 Registered office address changed from 201 the Folium, 5-7 Caroline Street Birmingham B3 1TS England to Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL on 25 July 2020
22 Sep 2019 AA Micro company accounts made up to 30 November 2018
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
08 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
08 Jul 2019 PSC01 Notification of Dale Ewers as a person with significant control on 8 July 2019