J M PLUMBING & HEATING SERVICES LTD

117 Church Lane, Backwell, BS48 3JW, Bristol, United Kingdom
StatusACTIVE
Company No.08361200
CategoryPrivate Limited Company
Incorporated15 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

J M PLUMBING & HEATING SERVICES LTD is an active private limited company with number 08361200. It was incorporated 11 years, 4 months, 17 days ago, on 15 January 2013. The company address is 117 Church Lane, Backwell, BS48 3JW, Bristol, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

New address: 117 Church Lane Backwell Bristol BS48 3JW

Old address: 4 Discovery House Cook Way Taunton Somerset TA2 6BJ

Change date: 2021-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Wedlock

Change date: 2016-01-16

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2017

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-16

Officer name: Mr Michael Thomas Barrett

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2017

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Wedlock

Change date: 2016-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Wedlock

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Barrett

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 15 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDWELL HOMES LIMITED

CALDWELL HOUSE BRICK KILN LANE,STOKE ON TRENT,ST4 7BS

Number:09503561
Status:ACTIVE
Category:Private Limited Company

INFRA ADVISORY LTD

HARWOOD HOUSE,MELTON MOWBRAY,LE13 1TX

Number:09814574
Status:ACTIVE
Category:Private Limited Company

KENT BOILER GROUP LIMITED

2 THE GLENMORE CENTRE,FOLKESTONE,CT19 4RJ

Number:11861857
Status:ACTIVE
Category:Private Limited Company

KPMD CREATIONS LTD

5 THE CRESCENT,WOLVERHAMPTON,WV6 8LA

Number:11927995
Status:ACTIVE
Category:Private Limited Company

LAHORE GRILL HOUSE LTD

C/O 18 (S),ILFORD,IG1 3RD

Number:10392160
Status:ACTIVE
Category:Private Limited Company

NICE MANAGEMENT CO LTD

2 KINGSWOOD CLOSE,NEW MALDEN,KT3 6PX

Number:05174403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source