KD JONES HEATING ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Registered office address changed from The Studio Brewer Street Bletchingley Redhill RH1 4QP to The Granary Brewer Street Bletchingley Redhill RH1 4QP on 2024-10-28

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066460380002

View Document

28/06/1928 June 2019 CESSATION OF KIRSTY ANTOINETTE BIRCH AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY KIRSTY BIRCH

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BIRCH

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066460380001

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 27/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 26/07/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 56A ALBURY ROAD MERSTHAM REDHILL SURREY RH1 3LS

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM THE STUDIO BREWER STREET BLETCHINGLEY REDHILL RH1 4QP ENGLAND

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR KEVIN DAVID JONES

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR TONY WHITEHEAD

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/128 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 6 HOLMESDALE ROAD REIGATE SURREY RH2 0BQ UK

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY WHITEHEAD / 27/07/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 27/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID JONES / 27/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 27/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 15/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH JONES / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID JONES / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY WHITEHEAD / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH JONES / 15/07/2010

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

13/10/0913 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 67 SHIRLEY AVE REDHILL RH1 5AH UNITED KINGDOM

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED KEVIN JONES

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JANET JONES

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED TONY WHITEHEAD

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY APPOINTED KIRSTY ANTOINETTE GREEN

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JANET JONES

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN JONES

View Document

15/07/0815 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company