J & K PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | 05488738 |
Category | Private Limited Company |
Incorporated | 23 Jun 2005 |
Age | 18 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
J & K PLUMBING & HEATING LTD is an active private limited company with number 05488738. It was incorporated 18 years, 10 months, 9 days ago, on 23 June 2005. The company address is 33 Braundton Avenue, Sidcup, DA15 8EN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Watkins
Change date: 2018-07-24
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Notification of a person with significant control
Date: 29 Jul 2019
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Watkins
Notification date: 2018-07-24
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Watkins
Change date: 2019-02-25
Documents
Change to a person with significant control
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-25
Psc name: Mr John Watkins
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: 273 Bellegrove Road Welling Kent DA16 3PH
New address: 33 Braundton Avenue Sidcup DA15 8EN
Documents
Change person secretary company with change date
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-25
Officer name: Karen Watkins
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Watkins
Notification date: 2018-07-24
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: John Watkins
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/06/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/07/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 05/07/05 from: 16 winchester walk london SE1 9AQ
Documents
Some Companies
Number: | CE004318 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
6 CRAIGLEA,STIRLING,FK9 5EE
Number: | SC463229 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FAULSTON LANE,SALISBURY,SP5 4BD
Number: | 11742254 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,COVENTRY,CV5 6ET
Number: | 08864917 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 10622461 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL REPAIRS (SCOTLAND) LIMITED
MILL HALL,,FK7 7LT
Number: | SC111351 |
Status: | ACTIVE |
Category: | Private Limited Company |