Background WavePink WaveYellow Wave

JLQ UK SERVICES LTD (10468256)

JLQ UK SERVICES LTD (10468256) is an active UK company. incorporated on 8 November 2016. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JLQ UK SERVICES LTD has been registered for 9 years. Current directors include LEE, Sung Choon, QIU, Jiexian.

Company Number
10468256
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Chateau Vingt, Weybridge, KT13 0UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEE, Sung Choon, QIU, Jiexian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLQ UK SERVICES LTD

JLQ UK SERVICES LTD is an active company incorporated on 8 November 2016 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JLQ UK SERVICES LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10468256

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Chateau Vingt Firfields Weybridge, KT13 0UD,

Previous Addresses

135 Dorset Road London SW19 3EQ England
From: 11 January 2022To: 22 August 2023
138 Hayes Lane Kenley Surrey CR8 5HQ England
From: 8 November 2016To: 11 January 2022
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Feb 17
Loan Secured
Mar 17
Loan Secured
Dec 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEE, Sung Choon

Active
Firfields, WeybridgeKT13 0UD
Born December 1962
Director
Appointed 08 Nov 2016

QIU, Jiexian

Active
Firfields, WeybridgeKT13 0UD
Born November 1980
Director
Appointed 08 Nov 2016

Persons with significant control

2

Mr Sung Choon Lee

Active
Firfields, WeybridgeKT13 0UD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016

Mrs Jiexian Qiu

Active
Firfields, WeybridgeKT13 0UD
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Incorporation Company
8 November 2016
NEWINCIncorporation