Company NameD K J Plumbing Limited
Company StatusDissolved
Company Number04737863
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

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

Directors

Director NameDarren Kevin Jacques
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameLucy Elizabeth Jacques
NationalityBritish
StatusClosed
Appointed17 April 2003(same day as company formation)
RoleBusiness Bp
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Mr Darren Jacques
100.00%
Ordinary

Financials

Year2014
Net Worth£5,005
Cash£9
Current Liabilities£16,598

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 August 2020Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to 12 Hatherley Road Sidcup Kent DA14 4DT on 19 August 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Registered office address changed from 502 Footscray Road London SE9 3UA to Onega House, 112 Main Road Sidcup DA14 6NE on 8 June 2018 (1 page)
9 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Director's details changed for Darren Kevin Jacques on 26 May 2013 (2 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Secretary's details changed for Lucy Elizabeth Jacques on 26 May 2013 (1 page)
8 May 2014Director's details changed for Darren Kevin Jacques on 26 May 2013 (2 pages)
8 May 2014Secretary's details changed for Lucy Elizabeth Jacques on 26 May 2013 (1 page)
2 January 2014Registered office address changed from 16 Sparrows Lane New Eltham London SE9 2BF on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 16 Sparrows Lane New Eltham London SE9 2BF on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 16 Sparrows Lane New Eltham London SE9 2BF on 2 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Darren Kevin Jacques on 17 April 2010 (2 pages)
15 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Darren Kevin Jacques on 17 April 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Secretary's change of particulars / lucy jaques / 29/05/2009 (1 page)
29 May 2009Director's change of particulars / darren jaques / 29/05/2009 (1 page)
29 May 2009Return made up to 17/04/09; full list of members (3 pages)
29 May 2009Return made up to 17/04/09; full list of members (3 pages)
29 May 2009Secretary's change of particulars / lucy jaques / 29/05/2009 (1 page)
29 May 2009Director's change of particulars / darren jaques / 29/05/2009 (1 page)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 17/04/07; no change of members (6 pages)
4 June 2007Return made up to 17/04/07; no change of members (6 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 17/04/06; full list of members (2 pages)
16 May 2006Return made up to 17/04/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2004Registered office changed on 19/01/04 from: 28 woodside road sidcup kent DA15 7JQ (1 page)
19 January 2004Registered office changed on 19/01/04 from: 28 woodside road sidcup kent DA15 7JQ (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 April 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 April 2003Incorporation (12 pages)
17 April 2003Incorporation (12 pages)