Company NameQnotes Limited
Company StatusDissolved
Company Number05906673
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Gilbert Jetley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameStephen Jetley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleEmployee
Correspondence Address5 Church Row
Meole Village
Shrewsbury
Salop
SY3 9EY
Wales
Director NameMr Jonathan Jetley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Secretary NameRuby Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY
Secretary NameTS & Associates Company Secretaral (Corporation)
StatusResigned
Appointed03 October 2007(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 August 2008)
Correspondence Address5 Copenhagen Street
Islington
N1 0JB

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

91 at £1Gilbert Jetley
91.00%
Ordinary
5 at £1Jonathan Jetley
5.00%
Ordinary
4 at £1Stephen Jetley
4.00%
Ordinary

Financials

Year2014
Net Worth-£104,979
Cash£2,159
Current Liabilities£108,221

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 November 2020Termination of appointment of Jonathan Jetley as a director on 11 November 2020 (1 page)
14 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 November 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
2 June 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP on 2 June 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 January 2014Director's details changed (2 pages)
8 January 2014Director's details changed (2 pages)
8 January 2014Director's details changed (2 pages)
8 January 2014Director's details changed (2 pages)
21 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 November 2010Director's details changed (2 pages)
7 November 2010Director's details changed (2 pages)
7 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
7 November 2010Director's details changed (2 pages)
7 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
7 November 2010Director's details changed (2 pages)
12 August 2010Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 5 Copenhagen Street Islington London N1 0JB on 12 August 2010 (1 page)
9 June 2010Termination of appointment of Stephen Jetley as a director (1 page)
9 June 2010Termination of appointment of Stephen Jetley as a director (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2008Return made up to 15/08/08; full list of members (5 pages)
19 August 2008Return made up to 15/08/08; full list of members (5 pages)
18 August 2008Appointment terminated secretary ruby secretarial services LTD (1 page)
18 August 2008Appointment terminated secretary ts & associates company secretaral (1 page)
18 August 2008Appointment terminated secretary ruby secretarial services LTD (1 page)
18 August 2008Appointment terminated secretary ts & associates company secretaral (1 page)
1 July 2008Ad 25/06/08\gbp si 54@1=54\gbp ic 46/100\ (2 pages)
1 July 2008Ad 25/06/08\gbp si 54@1=54\gbp ic 46/100\ (2 pages)
9 April 2008Director's change of particulars / gilbert jetley / 27/03/2008 (1 page)
9 April 2008Director's change of particulars / gilbert jetley / 27/03/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 October 2007Return made up to 15/08/07; full list of members (2 pages)
18 October 2007Return made up to 15/08/07; full list of members (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 449 baker street enfield middlesex EN1 3QY (1 page)
23 April 2007Registered office changed on 23/04/07 from: 449 baker street enfield middlesex EN1 3QY (1 page)
15 August 2006Incorporation (13 pages)
15 August 2006Incorporation (13 pages)