Company NameJ R Heating & Plumbing Solutions Limited
DirectorJoseph Roger Hoyle
Company StatusActive
Company Number08451830
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameMr Joseph Roger Hoyle
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB

Location

Registered Address8 Trinity Place
Bexleyheath
DA6 7AY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joseph Hoyle
100.00%
Ordinary

Financials

Year2014
Net Worth£3,854
Cash£7,641
Current Liabilities£10,977

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

7 July 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
26 April 2019Director's details changed for Mr Joseph Roger Hoyle on 1 March 2019 (2 pages)
26 April 2019Director's details changed for Mr Joseph Roger Hoyle on 26 April 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Registered office address changed from Concord House Grenville Place Mill Hill NW7 3SA to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 18 December 2016 (2 pages)
18 December 2016Registered office address changed from Concord House Grenville Place Mill Hill NW7 3SA to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 18 December 2016 (2 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
19 March 2013Incorporation (24 pages)
19 March 2013Incorporation (24 pages)