Company NameMJQ Integrity Services Limited
DirectorMatthew Quayle
Company StatusActive
Company Number08417514
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMatthew Quayle
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a New North Road
Heckmondwike
WF16 9DH

Location

Registered Address5 Hill Terrace
Middleton-In-Teesdale
Barnard Castle
County Durham
DL12 0SL
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMiddleton in Teesdale
WardBarnard Castle West
Built Up AreaMiddleton-in-Teesdale

Shareholders

1 at £1Deborah Quayle
50.00%
Ordinary A
1 at £1Matthew Quayle
50.00%
Ordinary

Financials

Year2014
Net Worth£24,304
Cash£39,709
Current Liabilities£28,786

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
20 April 2023Change of details for Mrs Deborah Quayle as a person with significant control on 19 April 2023 (2 pages)
20 April 2023Director's details changed for Matthew Quayle on 19 April 2023 (2 pages)
20 April 2023Change of details for Mr Matthew John Quayle as a person with significant control on 19 April 2023 (2 pages)
20 April 2023Registered office address changed from 36a New North Road Heckmondwike WF16 9DH England to 5 Hill Terrace Middleton-in-Teesdale Barnard Castle County Durham DL12 0SL on 20 April 2023 (1 page)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 28 February 2022 (5 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
10 March 2021Director's details changed for Matthew Quayle on 1 February 2021 (2 pages)
10 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
7 November 2019Registered office address changed from 19 Bridon Way Cleckheaton West Yorkshire BD19 5DF England to 36a New North Road Heckmondwike WF16 9DH on 7 November 2019 (1 page)
6 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
18 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
18 November 2016Micro company accounts made up to 29 February 2016 (5 pages)
16 May 2016Registered office address changed from 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT England to 19 Bridon Way Cleckheaton West Yorkshire BD19 5DF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT England to 19 Bridon Way Cleckheaton West Yorkshire BD19 5DF on 16 May 2016 (1 page)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
7 September 2015Registered office address changed from 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP England to 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP England to 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP England to 14 Tailor Close Scholes Cleckheaton West Yorkshire BD19 6AT on 7 September 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 May 2015Registered office address changed from 4 Hazel Avenue North Shields Newcastle-upon-Tyne NE29 9BT to 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 4 Hazel Avenue North Shields Newcastle-upon-Tyne NE29 9BT to 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 4 Hazel Avenue North Shields Newcastle-upon-Tyne NE29 9BT to 10 Prospect Terrace Cleckheaton West Yorkshire BD19 3BP on 8 May 2015 (1 page)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2
(4 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 31/10/2014
(10 pages)
2 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 31/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
30 July 2013Registered office address changed from 6 Edgefield Newcastle upon Tyne Tyne and Wear NE27 0BT United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 6 Edgefield Newcastle upon Tyne Tyne and Wear NE27 0BT United Kingdom on 30 July 2013 (1 page)
29 July 2013Director's details changed for Matthew Quayle on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Matthew Quayle on 29 July 2013 (2 pages)
25 February 2013Incorporation (26 pages)
25 February 2013Incorporation (26 pages)