Company NameK J Plumbing Ltd
DirectorKevin Jay
Company StatusActive
Company Number03561527
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Jay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RolePlumbing Contractor
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Secretary NameJackie Jay
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF

Contact

Telephone01789 490698
Telephone regionStratford-upon-Avon

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Kevin Jay
100.00%
Ordinary

Financials

Year2014
Net Worth£10,828
Current Liabilities£17,511

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 1 day from now)

Filing History

9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Notification of Kevin Jay as a person with significant control on 11 May 2016 (2 pages)
8 August 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Notification of Kevin Jay as a person with significant control on 11 May 2017 (2 pages)
7 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (3 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Micro company accounts made up to 30 April 2015 (3 pages)
11 August 2015Director's details changed for Kevin Jay on 11 August 2015 (2 pages)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
8 July 2014Micro company accounts made up to 30 April 2014 (3 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 June 2012Director's details changed for Kevin Jay on 10 May 2012 (2 pages)
26 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
26 June 2012Secretary's details changed for Jackie Jay on 10 May 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 July 2010Director's details changed for Kevin Jay on 10 May 2010 (2 pages)
26 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 July 2009Return made up to 11/05/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 October 2008Return made up to 11/05/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 June 2006Return made up to 11/05/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 May 2005Return made up to 11/05/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 October 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
8 July 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
11 October 2001Amended accounts made up to 30 April 2000 (5 pages)
21 September 2001Total exemption full accounts made up to 30 April 2000 (6 pages)
18 September 2001Accounts for a dormant company made up to 30 April 1999 (1 page)
12 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
10 July 2000Return made up to 11/05/00; full list of members (6 pages)
19 November 1999Return made up to 11/05/99; full list of members (5 pages)
12 August 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
11 May 1998Incorporation (17 pages)