D & J PLUMBING & HEATING (UK) LTD
Status | ACTIVE |
Company No. | 08621168 |
Category | Private Limited Company |
Incorporated | 23 Jul 2013 |
Age | 10 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
D & J PLUMBING & HEATING (UK) LTD is an active private limited company with number 08621168. It was incorporated 10 years, 9 months, 9 days ago, on 23 July 2013. The company address is 11 Hawkins Way, Braintree, CM7 9TD, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Arron Joyce
Change date: 2022-08-22
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-22
Psc name: Mr Daniel Arron Joyce
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-22
Psc name: Mr Stephen Kevin Davis
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-16
Psc name: Mr Daniel Arron Joyce
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Arron Joyce
Change date: 2019-08-09
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Arron Joyce
Change date: 2019-08-09
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Mr Daniel Arron Joyce
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Mr Daniel Arron Joyce
Documents
Cessation of a person with significant control
Date: 16 Aug 2021
Action Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-09
Psc name: Daniel Arron Joyce
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Termination director company with name termination date
Date: 29 Dec 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonya Smith
Termination date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Notification of a person with significant control
Date: 16 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-09
Psc name: Stephen Kevin Davis
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-05
Psc name: Sonya Marie Smith
Documents
Termination secretary company with name termination date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-05
Officer name: Sonya Marie Smith
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-05
Officer name: Mr Stephen Kevin Davis
Documents
Gazette filings brought up to date
Date: 15 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-14
Psc name: Daniel Arron Joyce
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB
New address: 11 Hawkins Way Braintree Essex CM7 9TD
Change date: 2018-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Sonya Smith
Documents
Change account reference date company current extended
Date: 14 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-07-30
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Change person secretary company with change date
Date: 02 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Sonya Marie Smith
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Arron Joyce
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 22 Apr 2015
Action Date: 30 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-07-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Arron Joyce
Change date: 2014-10-01
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sonya Smith
Appointment date: 2014-07-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
New address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB
Change date: 2014-07-22
Old address: 44 Church Street Bocking Braintree Essex CM7 5JY United Kingdom
Documents
Change person secretary company with change date
Date: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-01
Officer name: Sonia Marie Smith
Documents
Incorporation company
Date: 23 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 05528709 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADCLIFFE HOUSE,BASLOW BAKEWELL,DE45 1SR
Number: | 02110937 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 PONTEFRACT ROAD,BARNSLEY,S71 1HU
Number: | 09410419 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRAZY LADIES BAR MANAGEMENT LTD
144 LONDON ROAD,PORTSMOUTH,PO2 9DQ
Number: | 11683222 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A COMMERCIAL STREET,LEEDS,LS26 0QD
Number: | 10133857 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CATCH 22 MUSIC COMPANY LTD
TUDOR HOUSE,READING,RG31 7RS
Number: | 05545936 |
Status: | ACTIVE |
Category: | Private Limited Company |