Company NameJ C Heating And Building Services Limited
DirectorColin John Moore
Company StatusActive
Company Number07128152
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NameHarmonium Supplies Limited

Business Activity

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

Directors

Director NameMr Colin John Moore
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(8 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 368 Cranbrook Road
Ilford
Essex
IG2 6HY
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road, South Woodford
London
E18 2AW
Director NameMr Joe Rice
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 368 Cranbrook Road
Ilford
Essex
IG2 6HY
Secretary NameMr Joe Rice
StatusResigned
Appointed30 September 2010(8 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2019)
RoleCompany Director
Correspondence Address364 - 368 Cranbrook Road
Ilford
Essex
IG2 6HY

Location

Registered Address364 - 368 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Colin Moore
50.00%
Ordinary
50 at £1Joe Rice
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,555
Cash£340
Current Liabilities£18,105

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
2 March 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
31 January 2020Cessation of Joe Rice as a person with significant control on 21 March 2019 (1 page)
31 January 2020Change of details for Mr Colin John Moore as a person with significant control on 21 March 2019 (2 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 June 2019Termination of appointment of Joe Rice as a director on 29 March 2019 (1 page)
3 June 2019Termination of appointment of Joe Rice as a secretary on 29 March 2019 (1 page)
21 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
5 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
19 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
19 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
11 October 2010Company name changed harmonium supplies LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
11 October 2010Company name changed harmonium supplies LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(1 page)
11 October 2010Change of name notice (3 pages)
11 October 2010Change of name notice (3 pages)
5 October 2010Appointment of Mr Joe Rice as a director (2 pages)
5 October 2010Appointment of Mr Colin John Moore as a director (2 pages)
5 October 2010Termination of appointment of Malcolm Swallow as a director (1 page)
5 October 2010Appointment of Mr Joe Rice as a director (2 pages)
5 October 2010Registered office address changed from 128 Cannon Workshops, Cannon Drive London E14 4AS England on 5 October 2010 (1 page)
5 October 2010Appointment of Mr Joe Rice as a secretary (1 page)
5 October 2010Registered office address changed from 128 Cannon Workshops, Cannon Drive London E14 4AS England on 5 October 2010 (1 page)
5 October 2010Termination of appointment of Malcolm Swallow as a director (1 page)
5 October 2010Appointment of Mr Colin John Moore as a director (2 pages)
5 October 2010Registered office address changed from 128 Cannon Workshops, Cannon Drive London E14 4AS England on 5 October 2010 (1 page)
5 October 2010Appointment of Mr Joe Rice as a secretary (1 page)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)