This company is commonly known as Qjs Solutions Limited. The company was founded 13 years ago and was given the registration number 07300209. The firm's registered office is in CHESTERFIELD. You can find them at 1st Floor, Spire Walk, Chesterfield, Derbyshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | QJS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07300209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 June 2010 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth, SK9 3HP | Director | 30 June 2010 | Active |
3, Peacock Gardens, Wixams, Bedford, United Kingdom, MK42 6AG | Secretary | 30 June 2010 | Active |
Mr Quinton Henry Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 14, Yarrowside, Amersham, England, HP7 9QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Restoration | Administrative restoration company. | Download |
2016-12-06 | Gazette | Gazette dissolved compulsory. | Download |
2016-09-20 | Gazette | Gazette notice compulsory. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.