Advanced company searchLink opens in new window

J.Q. COMPUTING LIMITED

Company number 04594963

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2012 DS01 Application to strike the company off the register
01 Jun 2012 CH01 Director's details changed for Edward Joseph Rogers on 1 June 2012
02 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Mar 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
19 Mar 2010 AD01 Registered office address changed from C/O Dudley Miles Company Services 210D Ballards Lane London N3 2NA England on 19 March 2010
31 Jan 2010 TM01 Termination of appointment of Maxine Jacobs as a director
31 Jan 2010 AP01 Appointment of Edward Joseph Rogers as a director
21 Jan 2010 AD01 Registered office address changed from C/O Dudley Miles Company Services 27 Holywell Row London EC2A 4JB on 21 January 2010
16 May 2009 288a Director appointed maxine bernice jacobs
16 May 2009 288b Appointment Terminated Secretary dmcs secretaries LIMITED
16 May 2009 288b Appointment Terminated Director dudley miles
16 Dec 2008 AA Accounts made up to 30 November 2008
20 Nov 2008 363a Return made up to 19/11/08; full list of members
20 Nov 2008 288c Secretary's Change of Particulars / dmcs secretaries LIMITED / 03/12/2007 / Date of Birth was: 16-Sep-1967, now: none; HouseName/Number was: , now: 27; Street was: 7 leonard street, now: holywell row; Post Code was: EC2A 4AQ, now: EC2A 4JB; Country was: , now: united kingdom
07 Oct 2008 288a Director appointed dudley robert alexander miles
06 Oct 2008 288b Appointment Terminated Director dmcs directors LIMITED
08 Aug 2008 AA Accounts made up to 30 November 2007
10 Dec 2007 287 Registered office changed on 10/12/07 from: room 5 7 leonard street london EC2A 4AQ
19 Nov 2007 363a Return made up to 19/11/07; full list of members
12 Sep 2007 AA Accounts made up to 30 November 2006