KD JONES HEATING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-06-28 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 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 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 23/05/2423 May 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-06-28 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-28 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 13/11/1913 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 066460380002 |
| 28/06/1928 June 2019 | CESSATION OF KIRSTY ANTOINETTE BIRCH AS A PSC |
| 28/06/1928 June 2019 | APPOINTMENT TERMINATED, SECRETARY KIRSTY BIRCH |
| 28/06/1928 June 2019 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY BIRCH |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066460380001 |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
| 27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 27/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 27/07/1627 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 26/07/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 56A ALBURY ROAD MERSTHAM REDHILL SURREY RH1 3LS |
| 20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM THE STUDIO BREWER STREET BLETCHINGLEY REDHILL RH1 4QP ENGLAND |
| 20/07/1520 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/07/1422 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/08/1328 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 12/02/1312 February 2013 | DIRECTOR APPOINTED MR KEVIN DAVID JONES |
| 12/02/1312 February 2013 | APPOINTMENT TERMINATED, DIRECTOR TONY WHITEHEAD |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/12/128 December 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES |
| 18/07/1218 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 6 HOLMESDALE ROAD REIGATE SURREY RH2 0BQ UK |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WHITEHEAD / 27/07/2011 |
| 27/07/1127 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 27/07/2011 |
| 27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID JONES / 27/07/2011 |
| 27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 27/07/2011 |
| 27/07/1127 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 25/02/1125 February 2011 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/08/105 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANTOINETTE GREEN / 15/07/2010 |
| 04/08/104 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH JONES / 15/07/2010 |
| 04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID JONES / 15/07/2010 |
| 04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY WHITEHEAD / 15/07/2010 |
| 04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH JONES / 15/07/2010 |
| 05/05/105 May 2010 | FULL ACCOUNTS MADE UP TO 31/07/09 |
| 13/10/0913 October 2009 | Annual return made up to 15 July 2009 with full list of shareholders |
| 02/09/092 September 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 67 SHIRLEY AVE REDHILL RH1 5AH UNITED KINGDOM |
| 25/11/0825 November 2008 | DIRECTOR APPOINTED KEVIN JONES |
| 25/11/0825 November 2008 | DIRECTOR APPOINTED JANET JONES |
| 25/11/0825 November 2008 | DIRECTOR APPOINTED TONY WHITEHEAD |
| 02/09/082 September 2008 | DIRECTOR AND SECRETARY APPOINTED KIRSTY ANTOINETTE GREEN |
| 19/08/0819 August 2008 | APPOINTMENT TERMINATED DIRECTOR JANET JONES |
| 19/08/0819 August 2008 | APPOINTMENT TERMINATED DIRECTOR KEVIN JONES |
| 15/07/0815 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KD JONES HEATING ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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