Company NameJp Heating And Plumbing Limited
Company StatusDissolved
Company Number05839299
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date29 April 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Simon Browne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCommercial Manager
Correspondence Address4 Green End
Chessington
Surrey
KT9 1AE
Director NameMartin Rolfe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleAccountant
Correspondence Address35 Chestnut Grove
Staines
Middlesex
TW18 1DB
Secretary NameMartin Rolfe
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleAccountant
Correspondence Address35 Chestnut Grove
Staines
Middlesex
TW18 1DB
Director NameJohn Burlow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleBusiness Manager
Correspondence Address41 Park Hill
Richmond
Surrey
TW10 6HZ

Location

Registered Address28b High Street, Hampton Hill
Hampton
Middlesex
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2009Completion of winding up (1 page)
7 March 2008Order of court to wind up (1 page)
24 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
27 July 2007Registered office changed on 27/07/07 from: 4 green end chessington KT9 1AE (1 page)
27 July 2007Return made up to 07/06/07; full list of members (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Director resigned (1 page)
7 June 2006Incorporation (18 pages)