Background WavePink WaveYellow Wave

NESTINGS JQ LIMITED (12120794)

NESTINGS JQ LIMITED (12120794) is an active UK company. incorporated on 24 July 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. NESTINGS JQ LIMITED has been registered for 6 years. Current directors include VORA, Nirmal.

Company Number
12120794
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
The Wilmot 62-64 Albion Street, Birmingham, B1 3EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VORA, Nirmal
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTINGS JQ LIMITED

NESTINGS JQ LIMITED is an active company incorporated on 24 July 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. NESTINGS JQ LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12120794

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

The Wilmot 62-64 Albion Street Jewellery Quarter Birmingham, B1 3EA,

Previous Addresses

The Jointworks 62 - 64 Albion Street Jewellery Quarter Birmingham B1 3EA England
From: 3 March 2022To: 3 April 2025
194-196 West Heath Road Birmingham B31 3HB England
From: 24 July 2019To: 3 March 2022
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Mar 20
Loan Secured
Apr 20
Director Left
Apr 23
Owner Exit
Aug 24
Director Left
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VORA, Nirmal

Active
62-64 Albion Street, BirminghamB1 3EA
Born June 1980
Director
Appointed 24 Jul 2019

HARTWELL, Andrew John

Resigned
62 - 64 Albion Street, BirminghamB1 3EA
Born April 1981
Director
Appointed 24 Jul 2019
Resigned 18 Apr 2023

VORA, Ashish

Resigned
62 - 64 Albion Street, BirminghamB1 3EA
Born June 1983
Director
Appointed 24 Jul 2019
Resigned 01 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Ashish Vora

Ceased
62 - 64 Albion Street, BirminghamB1 3EA
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019
Ceased 01 Aug 2024

Mr Andrew John Hartwell

Active
62-64 Albion Street, BirminghamB1 3EA
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2019

Mr Nirmal Vora

Active
62-64 Albion Street, BirminghamB1 3EA
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Incorporation Company
24 July 2019
NEWINCIncorporation