J Q CONTRACTS LTD

Company Documents

DateDescription
23/06/2123 June 2021 Final Gazette dissolved following liquidation

View Document

23/06/2123 June 2021 Final Gazette dissolved following liquidation

View Document

30/01/1930 January 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006371

View Document

07/01/197 January 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/11/1815 November 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

02/10/182 October 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006371

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

14/09/1714 September 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 91 FRONT STREET ACOMB YORK YO24 3BU

View Document

12/04/1612 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

29/04/1529 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

07/05/147 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MS NAJIBA AGHA

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR YUSEF QUINLAN

View Document

10/10/1210 October 2012 PREVEXT FROM 31/03/2012 TO 29/09/2012

View Document

18/04/1218 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company