Company NameJ & S Plumbing And Heating Supplies Ltd
Company StatusDissolved
Company Number07393409
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sheila Garrod
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Brackley
Northamptonshire
NN13 7JA
Director NameMr Peter John Martin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Brackley
Northamptonshire
NN13 7JA
Director NameMr John Richard Missen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Peninsular Close
Bedfont
Middlesex
TW14 9ST

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

49 at £1John Richard Missen
49.00%
Ordinary
26 at £1Sheila Garrod
26.00%
Ordinary
25 at £1Peter John Martin
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,601
Current Liabilities£103,941

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
15 February 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 15 February 2011 (1 page)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)