Company NameJJB Electrical & Heating Services Ltd
DirectorAnthony James Hunt
Company StatusActive
Company Number07968748
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Anthony James Hunt
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RolePlumber
Country of ResidenceEngland
Correspondence Address28 Crayford Road
Crayford
Dartford
DA1 4AY
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Jay John Burrows
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Stock Lane
Dartford
Kent
DA2 7BY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressLinden
Stock Lane
Dartford
Kent
DA2 7BY
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardWilmington
Built Up AreaGreater London

Shareholders

1 at £1John Jay Burrows
100.00%
Ordinary

Financials

Year2014
Net Worth£3,170
Cash£6,982
Current Liabilities£8,402

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
11 September 2023Micro company accounts made up to 28 February 2023 (5 pages)
18 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 28 February 2022 (5 pages)
22 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
10 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
7 July 2021Termination of appointment of Jay John Burrows as a director on 31 March 2021 (1 page)
7 July 2021Cessation of Jay John Burrows as a person with significant control on 31 March 2021 (1 page)
1 March 2021Micro company accounts made up to 29 February 2020 (5 pages)
7 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
16 December 2020Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to Linden Stock Lane Dartford Kent DA2 7BY on 16 December 2020 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
7 November 2018Change of details for Mr Anthony Hunt as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Notification of Jay Burrows as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Appointment of Mr Jay John Burrows as a director on 7 November 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
2 July 2018Notification of Anthony Hunt as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Cessation of Jay John Burrows as a person with significant control on 2 July 2018 (1 page)
2 July 2018Appointment of Mr Anthony James Hunt as a director on 2 July 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
2 July 2018Termination of appointment of Jay John Burrows as a director on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 May 2016Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to 57 Windmill Street Gravesend Kent DA12 1BB on 6 May 2016 (1 page)
6 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to 57 Windmill Street Gravesend Kent DA12 1BB on 6 May 2016 (1 page)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Director's details changed for Jay John Burrows on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Director's details changed for Jay John Burrows on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Jay John Burrows on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 July 2013Director's details changed for Jay John Burrows on 23 July 2013 (2 pages)
29 July 2013Director's details changed for Jay John Burrows on 23 July 2013 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 23 April 2012 (2 pages)
29 February 2012Termination of appointment of Jonathan Purdon as a director (1 page)
29 February 2012Termination of appointment of Jonathan Purdon as a director (1 page)
29 February 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
29 February 2012Appointment of Jay John Burrows as a director (2 pages)
29 February 2012Appointment of Jay John Burrows as a director (2 pages)
29 February 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
28 February 2012Incorporation (11 pages)
28 February 2012Incorporation (11 pages)