JD HEATING LIMITED

12 St. Elizabeths Road, Coventry, CV6 5BY, England
StatusACTIVE
Company No.11412912
CategoryPrivate Limited Company
Incorporated13 Jun 2018
Age5 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

JD HEATING LIMITED is an active private limited company with number 11412912. It was incorporated 5 years, 11 months, 18 days ago, on 13 June 2018. The company address is 12 St. Elizabeths Road, Coventry, CV6 5BY, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-10

Officer name: Mr Ionel Calin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-10

Officer name: Amandeep Kaur Surmay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

New address: 12 st. Elizabeths Road Coventry CV6 5BY

Old address: 862-864 Washwood Heath Road Ward End Birmingham B8 2NG

Change date: 2021-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-10

Psc name: Ionel Calin

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2021

Action Date: 08 Aug 2021

Category: Address

Type: AD01

New address: 862-864 Washwood Heath Road Ward End Birmingham B8 2NG

Old address: 15 Princep Close Birmingham West Midlands B43 7LZ United Kingdom

Change date: 2021-08-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvinder Singh

Termination date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-04

Officer name: Mrs Amandeep Kaur Surmay

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-04

Psc name: Harvinder Singh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Resolution

Date: 12 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFLECKS PALACE LIMITED

C/O MOORE STEPHENS CENTURION HOUSE,MANCHESTER,M3 3WR

Number:03284360
Status:ACTIVE
Category:Private Limited Company

DMC OFFSHORE (UK) LTD

2 DEFENDER COURT,SUNDERLAND,SR5 3PE

Number:07009916
Status:ACTIVE
Category:Private Limited Company

HOUSE OF PANACHE (UK) LTD

1 DOUGHTY STREET,,WC1N 2PH

Number:03420391
Status:ACTIVE
Category:Private Limited Company

NELSONS AURA LIMITED

NELSONS HOUSE, 83 PARKSIDE,LONDON,SW19 5LP

Number:03879329
Status:ACTIVE
Category:Private Limited Company
Number:01271261
Status:ACTIVE
Category:Private Limited Company

NOYA BAZAR LIMITED

137 RAILWAY ARCHES,LONDON,E1 2PH

Number:08246734
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