Background WavePink WaveYellow Wave

JMQS HOUSING LTD (08753849)

JMQS HOUSING LTD (08753849) is an active UK company. incorporated on 30 October 2013. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JMQS HOUSING LTD has been registered for 12 years. Current directors include FITZSIMONS, James, ZHANG, Shaomin.

Company Number
08753849
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
16 Rothersthorpe, Milton Keynes, MK14 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FITZSIMONS, James, ZHANG, Shaomin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMQS HOUSING LTD

JMQS HOUSING LTD is an active company incorporated on 30 October 2013 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JMQS HOUSING LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08753849

LTD Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 28/10

Up to Date

1y 3m left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 31 October 2024 - 30 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2027
Period: 31 October 2025 - 28 October 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

16 Rothersthorpe Giffard Park Milton Keynes, MK14 5JL,

Previous Addresses

4 Keble Road Leicester LE2 6AF
From: 18 August 2014To: 18 June 2020
5 Lindores Croft Monkston Milton Keynes MK10 9ER England
From: 30 October 2013To: 18 August 2014
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
May 16
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Director Joined
Oct 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Sept 22
Loan Secured
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FITZSIMONS, James

Active
Rothersthorpe, Milton KeynesMK14 5JL
Born October 1989
Director
Appointed 30 Oct 2013

ZHANG, Shaomin

Active
Rothersthorpe, Milton KeynesMK14 5JL
Born September 1987
Director
Appointed 30 Oct 2019

ZHANG, Shaomin

Resigned
Keble Road, LeicesterLE2 6AF
Born September 1987
Director
Appointed 30 Oct 2013
Resigned 11 May 2016

Persons with significant control

1

Mr James Fitzsimons

Active
Rothersthorpe, Milton KeynesMK14 5JL
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Incorporation Company
30 October 2013
NEWINCIncorporation