Advanced company searchLink opens in new window

JGQC SOLICITORS LIMITED

Company number 07850399

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)
30 Nov 2023 AA Micro company accounts made up to 31 December 2022
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
21 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
27 Nov 2018 AD01 Registered office address changed from The Chambers the Green Nettleham Lincoln LN2 2NR to The Chambers 22 the Green Nettleham Lincoln LN2 2NR on 27 November 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 AP03 Appointment of Mrs Caroline Batchelor as a secretary on 9 February 2017
21 Feb 2017 TM02 Termination of appointment of Lauren Jay Hall as a secretary on 9 February 2017
17 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AP03 Appointment of Miss Lauren Jay Hall as a secretary on 28 October 2014
14 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
28 Oct 2014 TM02 Termination of appointment of Streets Financial Consulting Plc as a secretary on 27 October 2014