Company NameJ & P Plumbing & Heating (UK) Ltd
Company StatusDissolved
Company Number06951880
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date11 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Reynolds
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2014(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2021)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp Evergreen House North
Euston
London
NW1 2DX
Director NameMr Grahame John Puckett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 27 January 2010)
RoleAccount Executive
Correspondence Address84 Grosvenor Road
Epsom
Surrey
KT18 6JB
Director NameMr Jeffrey George Puckett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLordswood House Lordswood
Sherston
Wiltshire
SN16 0PX
Director NameMr Jeffrey George Puckett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLordswood House Lordswood
Sherston
Wiltshire
SN16 0PX
Director NameKeywest Management Limited (Corporation)
StatusResigned
Appointed16 October 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2017)
Correspondence Address1 Main Street
Charlestown
Nevis

Contact

Websitewww.jandpplumbing.co.uk/
Email address[email protected]
Telephone020 76101616
Telephone regionLondon

Location

Registered AddressC/O Opus Restructuring Llp
Evergreen House North, Grafton Place
Euston
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Beachbay LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£291,476
Cash£8,143
Current Liabilities£389,294

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

5 May 2011Delivered on: 12 May 2011
Persons entitled: Drum Investments Limited

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: The sum of £7,500.00 pursuant to the rent deposit deed see image for full details.
Outstanding

Filing History

2 August 2017Notification of Robert Reynolds as a person with significant control on 29 July 2017 (2 pages)
2 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 February 2017Termination of appointment of Keywest Management Limited as a director on 8 February 2017 (1 page)
30 November 2016Registered office address changed from 575C Battersea Park Road London SW11 3BA to Unit 10 Rufus Industrial Estate Ravensbury Terrace London SW18 4RL on 30 November 2016 (1 page)
15 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Director's details changed for Mr Robert Reynolds on 18 September 2014 (2 pages)
18 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
22 April 2014Appointment of Mr Robert Reynolds as a director (2 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Appointment of Keywest Management Limited as a director (2 pages)
29 October 2013Termination of appointment of Jeffrey Puckett as a director (1 page)
8 May 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
16 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Registered office address changed from 313 Lillie Road Fulham London SW6 7LL on 11 November 2011 (1 page)
11 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
4 February 2010Appointment of Jeffrey Puckett as a director (3 pages)
4 February 2010Registered office address changed from 84 Grosvenor Road Epsom Surrey KT18 6JB on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Grahame Puckett as a director (2 pages)
4 February 2010Registered office address changed from 84 Grosvenor Road Epsom Surrey KT18 6JB on 4 February 2010 (2 pages)
2 October 2009Registered office changed on 02/10/2009 from, 84 grosvenor road, epsom, surrey, KT18 6JB, uk (1 page)
2 October 2009Appointment terminate, director jeffrey george puckett logged form (1 page)
2 October 2009Director appointed grahame john puckett logged form (2 pages)
2 October 2009Registered office changed on 02/10/2009 from, 84 grosvenor road, epsom, surrey, KT18 6JB (1 page)
1 October 2009Director appointed mr grahame john puckett (1 page)
29 September 2009Appointment terminated director jeffrey puckett (1 page)
29 September 2009Registered office changed on 29/09/2009 from, 47 butt road, colchester, essex, CO3 3BZ (1 page)
29 September 2009Ad 18/09/09-18/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 July 2009Registered office changed on 29/07/2009 from, 313 lillie road, london, SW6 7LL, united kingdom (1 page)
3 July 2009Incorporation (11 pages)