Company NameJMQ Instruments Limited
DirectorJames Michael Quinn
Company StatusActive
Company Number10136606
CategoryPrivate Limited Company
Incorporation Date20 April 2016(7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr James Michael Quinn
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Harwood Court
Trimdon Grange
County Durham
TS29 6HU

Location

Registered Address14 Fountain Street
Guisborough
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

11 October 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to 14 Fountain Street Guisborough TS14 6PP on 11 October 2023 (1 page)
28 March 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
7 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
7 April 2022Change of details for Miss Megan Faye Duddin as a person with significant control on 5 May 2021 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
19 May 2021Change of details for Mr James Michael Quinn as a person with significant control on 5 May 2021 (2 pages)
19 May 2021Director's details changed for Mr James Michael Quinn on 5 May 2021 (2 pages)
9 April 2021Change of details for Mr James Michael Quinn as a person with significant control on 30 April 2019 (2 pages)
9 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
9 April 2021Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD United Kingdom to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 9 April 2021 (1 page)
9 April 2021Notification of Megan Faye Duddin as a person with significant control on 30 April 2019 (2 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
3 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 June 2019Memorandum and Articles of Association (19 pages)
24 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2
(4 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
19 June 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
31 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)