Company NameJ & S Quince Limited
Company StatusDissolved
Company Number05123737
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 10 months ago)
Dissolution Date3 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Leonard Quince
NationalityBritish
StatusClosed
Appointed01 March 2005(9 months, 3 weeks after company formation)
Appointment Duration10 years (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Westminster Gardens
Barking
Essex
IG11 0BL
Director NameMr John Leonard Quince
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Westminster Gardens
Barking
Essex
IG11 0BL
Director NameMr Steven John Quince
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Westminster Gardens
Barking
Essex
IG11 0BL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Leonard Quince
100.00%
Ordinary A

Financials

Year2014
Net Worth£224
Cash£1,942
Current Liabilities£18,283

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100
(4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 February 2012Termination of appointment of Steven John Quince as a director on 1 June 2011 (1 page)
6 February 2012Termination of appointment of Steven John Quince as a director on 1 June 2011 (1 page)
3 August 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Steven John Quince on 10 May 2010 (2 pages)
12 July 2010Director's details changed for John Leonard Quince on 10 May 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
25 July 2008Return made up to 10/05/08; full list of members (7 pages)
14 November 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
13 November 2007New director appointed (1 page)
26 June 2007Return made up to 10/05/07; no change of members (6 pages)
22 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
12 June 2006Return made up to 10/05/06; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
15 June 2005Return made up to 10/05/05; full list of members (6 pages)
14 March 2005New secretary appointed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Secretary resigned (1 page)
14 June 2004Ad 10/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 May 2004Director resigned (1 page)
10 May 2004Incorporation (18 pages)