S & J PLUMBING & HEATING LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
17/08/2317 August 2023 | Registered office address changed from Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire GL6 0JF to 31 Berthas Field Didmarton Badminton GL9 1EB on 2023-08-17 |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
12/04/2312 April 2023 | Application to strike the company off the register |
13/03/2313 March 2023 | Withdraw the company strike off application |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
23/01/2323 January 2023 | Application to strike the company off the register |
29/09/2229 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
26/05/2026 May 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/01/2010 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/01/1910 January 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/02/1815 February 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/01/1713 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/01/1517 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/09/1422 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/12/1316 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1113 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
07/12/107 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/05/1019 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE POLLARD / 03/12/2009 |
03/12/093 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR STEPHEN POLLARD / 03/12/2009 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, TOWN HALL OLD BRISTOL ROAD, NAILSWORTH, NR STROUD, GLOS, GL6 0JF |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, 31 BERTHA'S FIELD, DIDMARTON, TETBURY, GLOSCESTERSHIRE, GL9 1EB |
06/01/096 January 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX |
19/01/0519 January 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/12/043 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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