Company NameJM Qs Limited
Company StatusDissolved
Company Number06648912
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Moss
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Avenue
Widnes
Cheshire
WA8 6EY
Secretary NameJohn Moss
NationalityBritish
StatusClosed
Appointed01 August 2008(2 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Avenue
Widnes
Cheshire
WA8 6EY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£75
Cash£5,014
Current Liabilities£5,562

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2022Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 6 August 2010 (1 page)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for John Moss on 16 July 2010 (2 pages)
6 August 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 6 August 2010 (1 page)
6 August 2010Director's details changed for John Moss on 16 July 2010 (2 pages)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2010Previous accounting period shortened from 31 March 2010 to 31 July 2009 (1 page)
9 April 2010Previous accounting period shortened from 31 March 2010 to 31 July 2009 (1 page)
8 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
8 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
6 August 2008Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
6 August 2008Director and secretary appointed john moss (3 pages)
6 August 2008Director and secretary appointed john moss (3 pages)
6 August 2008Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
18 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
18 July 2008Appointment terminated director online nominees LIMITED (1 page)
18 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
18 July 2008Appointment terminated director online nominees LIMITED (1 page)
16 July 2008Incorporation (12 pages)
16 July 2008Incorporation (12 pages)