Company NameJ White Plumbing & Building Ltd
DirectorJeffrey White
Company StatusActive
Company Number04554122
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeffrey White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address37 Nicholls Field
Harlow
Essex
CM18 6DZ
Secretary NameLorna Bickerstaff
NationalityBritish
StatusCurrent
Appointed10 October 2002(6 days after company formation)
Appointment Duration21 years, 6 months
RoleHousewife
Correspondence Address37 Nicholls Field
Harlow
Essex
CM18 6DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressUnit 2
32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Jeffrey White
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,620
Cash£3,757
Current Liabilities£613,520

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
22 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 July 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 June 2017Unaudited abridged accounts made up to 30 September 2016 (14 pages)
26 June 2017Unaudited abridged accounts made up to 30 September 2016 (14 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
20 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
20 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
7 September 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
7 September 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page)
14 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(4 pages)
14 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(4 pages)
14 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
(4 pages)
16 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Director's details changed for Jeffrey White on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jeffrey White on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jeffrey White on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 October 2008Return made up to 04/10/08; full list of members (3 pages)
27 October 2008Return made up to 04/10/08; full list of members (3 pages)
17 October 2007Return made up to 04/10/07; no change of members (6 pages)
17 October 2007Return made up to 04/10/07; no change of members (6 pages)
20 June 2007Registered office changed on 20/06/07 from: c/o hurshens LTD 14 theobald street borehamwood herts WD6 4SE (1 page)
20 June 2007Registered office changed on 20/06/07 from: c/o hurshens LTD 14 theobald street borehamwood herts WD6 4SE (1 page)
20 June 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
20 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 June 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
20 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
13 June 2007Registered office changed on 13/06/07 from: hurshens chartered accountants 291 green lanes palmers green london N13 4XS (1 page)
13 June 2007Registered office changed on 13/06/07 from: hurshens chartered accountants 291 green lanes palmers green london N13 4XS (1 page)
10 November 2006Return made up to 04/10/06; full list of members (6 pages)
10 November 2006Return made up to 04/10/06; full list of members (6 pages)
7 July 2006Total exemption full accounts made up to 30 September 2003 (9 pages)
7 July 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
7 July 2006Total exemption full accounts made up to 30 September 2004 (9 pages)
7 July 2006Total exemption full accounts made up to 30 September 2003 (9 pages)
17 May 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(6 pages)
17 May 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(6 pages)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
8 October 2004Return made up to 04/10/04; full list of members (6 pages)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
11 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
11 August 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 86A albert road ilford essex IG1 1HW (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 86A albert road ilford essex IG1 1HW (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (9 pages)
4 October 2002Incorporation (9 pages)