You are here: bizstats.co.uk > a-z index > J list

Jq Asset Management Limited SOLIHULL


Jq Asset Management Limited was dissolved on 2024-12-10. Jq Asset Management was a private limited company that was located at Office 2 Greswolde House 197B Station Road, Knowle, Solihull, B93 0PU, West Midlands, ENGLAND. Its full net worth was valued to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2004-07-14) was run by 3 directors and 1 secretary.
Director Jeffrey D. who was appointed on 14 July 2004.
Director Alun T. who was appointed on 14 July 2004.
Director Jason M. who was appointed on 14 July 2004.
Among the secretaries, we can name: Shirley D. appointed on 11 July 2008.

The company was categorised as "combined office administrative service activities" (82110), "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2023-07-14 and last time the statutory accounts were filed was on 31 July 2022. 2015-07-14 was the date of the latest annual return.

Jq Asset Management Limited Address / Contact

Office Address Office 2 Greswolde House 197b Station Road
Office Address2 Knowle
Town Solihull
Post code B93 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05179134
Date of Incorporation Wed, 14th Jul 2004
Date of Dissolution Tue, 10th Dec 2024
Industry Combined office administrative service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Shirley D.

Position: Secretary

Appointed: 11 July 2008

Jeffrey D.

Position: Director

Appointed: 14 July 2004

Alun T.

Position: Director

Appointed: 14 July 2004

Jason M.

Position: Director

Appointed: 14 July 2004

Nicki S.

Position: Secretary

Appointed: 14 July 2004

Resigned: 11 July 2008

Jacqueline S.

Position: Nominee Director

Appointed: 14 July 2004

Resigned: 14 July 2004

Dominic S.

Position: Director

Appointed: 14 July 2004

Resigned: 11 July 2008

Stephen S.

Position: Nominee Secretary

Appointed: 14 July 2004

Resigned: 14 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand29 20712 66415 41914 301   
Current Assets33 38314 27417 14316 01312 26111 93615 518
Debtors4 1761 6101 7241 712   
Other Debtors1 5531 6101 7241 712   
Property Plant Equipment2 5092 1331 8131 493   
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1064 4824 8025 122   
Creditors5 8331 2841 3571 8969215344 222
Increase From Depreciation Charge For Year Property Plant Equipment 376320320   
Net Current Assets Liabilities27 55012 99015 78614 11711 34011 40211 296
Other Creditors5 2131 2841 3201 356   
Other Taxation Social Security Payable  37540   
Property Plant Equipment Gross Cost6 6156 6156 615    
Total Assets Less Current Liabilities30 05915 12317 59915 61012 60812 47812 210
Trade Creditors Trade Payables620      
Trade Debtors Trade Receivables2 623      
Fixed Assets   1 4931 2681 076914

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 16th, July 2024
Free Download (3 pages)

Company search