Company NameD.J. Plumbing Heating & Drainage Limited
DirectorDarren Jones
Company StatusActive
Company Number04641302
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Darren Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RolePlumber
Correspondence AddressMalverns Tunstall Road
Tunstall
Kent
ME10 1YG
Secretary NameClaire West
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSchool Keepers Flat Susan Lawrence
School Cordelia Street
Popler
London
E14 6DZ
Secretary NameMr John Paul Lovett
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address31 Crofts Street
London
E1 8LU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 16, Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Claire West
75.00%
Ordinary
25 at £1Darren Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£6,122
Cash£20,469
Current Liabilities£58,524

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
2 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
11 September 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 February 2018Notification of Claire Louise Jones as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 February 2009Appointment terminated secretary john lovett (1 page)
20 February 2009Appointment terminated secretary john lovett (1 page)
4 February 2009Return made up to 20/01/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from suite 16 beaufort crt admirals way south quay docklands london E14 9XL (1 page)
4 February 2009Return made up to 20/01/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from suite 16 beaufort crt admirals way south quay docklands london E14 9XL (1 page)
3 February 2009Secretary's change of particulars / john lovett / 20/01/2008 (1 page)
3 February 2009Secretary's change of particulars / john lovett / 20/01/2008 (1 page)
3 February 2009Director's change of particulars / darren jones / 20/01/2009 (2 pages)
3 February 2009Director's change of particulars / darren jones / 20/01/2009 (2 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2008Registered office changed on 22/01/08 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Registered office changed on 22/01/08 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 20/01/08; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 February 2007Return made up to 20/01/07; full list of members (2 pages)
19 February 2007Return made up to 20/01/07; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 January 2006Return made up to 20/01/06; full list of members (2 pages)
23 January 2006Return made up to 20/01/06; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 March 2005Return made up to 20/01/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Return made up to 20/01/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned (1 page)
26 January 2005Return made up to 20/01/05; full list of members (6 pages)
26 January 2005Return made up to 20/01/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 January 2004Return made up to 20/01/04; full list of members (6 pages)
24 January 2004Return made up to 20/01/04; full list of members (6 pages)
11 March 2003Ad 28/02/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 2003Ad 28/02/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 January 2003Registered office changed on 29/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 January 2003Incorporation (14 pages)
20 January 2003Incorporation (14 pages)