- Company Overview for JQ & CONTRACTORS LTD (11076096)
- Filing history for JQ & CONTRACTORS LTD (11076096)
- People for JQ & CONTRACTORS LTD (11076096)
- More for JQ & CONTRACTORS LTD (11076096)
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
|
|
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
|
|
08 Jul 2019 | PSC01 | Notification of Dale Ewers as a person with significant control on 8 July 2019 |