Company NameMJR Qhse Services Limited
Company StatusDissolved
Company Number07422176
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

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

Director

Director NameMark Joseph Rayne
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Goring Road
Staines-Upon-Thames
TW18 3EH

Location

Registered Address5a Goring Road
Staines-Upon-Thames
TW18 3EH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

1 at £1Mark Joseph Rayne
100.00%
Ordinary

Financials

Year2014
Net Worth£10,089
Cash£27,926
Current Liabilities£24,083

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 August 2017 (3 pages)
29 September 2017Change of details for Mark Joseph Rayne as a person with significant control on 29 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Mark Joseph Rayne as a person with significant control on 19 September 2017 (2 pages)
11 September 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
8 September 2017Director's details changed for Mark Joseph Rayne on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from 144 Plessey Crescent Whitley Bay Tyne and Wear NE25 8PP to 5a Goring Road Staines-upon-Thames TW18 3EH on 8 September 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 10 April 2014 (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Mark Joseph Rayne on 13 June 2012 (2 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
19 November 2010Director's details changed for Mark Joseph Rayne on 19 November 2010 (2 pages)
16 November 2010Registered office address changed from 5 St. Aidans Avenue Newcastle upon Tyne NE12 9SX United Kingdom on 16 November 2010 (1 page)
16 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
28 October 2010Incorporation (22 pages)