Company NameJO Nel Plumbing Limited
Company StatusDissolved
Company Number04490646
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohan Pierre Nel
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed19 July 2002(same day as company formation)
RolePlumber
Correspondence Address4 Blincoe Close
London
SW19 5PP
Director NameDale Holmes Gurney
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RolePlumber
Correspondence Address95a Allfarthing Lane
London
SW18 2AT
Secretary NameDale Holmes Gurney
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address95a Allfarthing Lane
London
SW18 2AT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameGolder Baqa Secretary Ltd (Corporation)
StatusResigned
Appointed02 June 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2008)
Correspondence Address3rd Floor
86 Whitechapel High Street
London
E1 7QX

Location

Registered Address3rd Floor
86 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£101,513
Gross Profit£24,286
Net Worth-£3,764
Cash£2,598
Current Liabilities£7,931

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 August 2008Director's Change of Particulars / johan nel / 01/06/2008 / HouseName/Number was: , now: 4; Street was: 6 duncombe house, now: blincoe close; Area was: windlesham grove, now: ; Post Code was: SW19 6AJ, now: SW19 5PP; Country was: , now: united kingdom (1 page)
4 August 2008Director's change of particulars / johan nel / 01/06/2008 (1 page)
4 August 2008Appointment terminated secretary golder baqa secretary LTD (1 page)
4 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 August 2008Appointment Terminated Secretary golder baqa secretary LTD (1 page)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
1 September 2007Return made up to 19/07/07; no change of members (6 pages)
1 September 2007Return made up to 19/07/07; no change of members (6 pages)
1 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
1 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
22 August 2006Return made up to 19/07/06; full list of members (6 pages)
22 August 2006Return made up to 19/07/06; full list of members (6 pages)
10 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
10 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
30 August 2005Return made up to 19/07/05; full list of members (6 pages)
30 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2004Return made up to 19/07/04; full list of members (7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
29 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
14 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Registered office changed on 05/06/03 from: 95A allfarthing lane earlsfeild london SW18 2AT (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 95A allfarthing lane earlsfeild london SW18 2AT (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 346A farnham road slough berkshire SL2 1BT (1 page)
25 April 2003Registered office changed on 25/04/03 from: 346A farnham road slough berkshire SL2 1BT (1 page)
15 August 2002Secretary's particulars changed;director's particulars changed (1 page)
15 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR (1 page)
19 July 2002Incorporation (18 pages)