- Company Overview for JSB PLUMBING AND HEATING LTD (10970715)
- Filing history for JSB PLUMBING AND HEATING LTD (10970715)
- People for JSB PLUMBING AND HEATING LTD (10970715)
- More for JSB PLUMBING AND HEATING LTD (10970715)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2024 | AD01 | Registered office address changed from Summit House Horsecroft Road Harlow CM19 5BN England to Flat 4 43 Dane Street Bishop's Stortford CM23 3BT on 24 March 2024 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
23 Dec 2021 | PSC07 | Cessation of Patricia Linney as a person with significant control on 23 October 2021 | |
23 Dec 2021 | PSC01 | Notification of Jason Davies-Linney as a person with significant control on 23 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Patricia Linney as a director on 23 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Jason Davies-Linney as a director on 23 December 2021 | |
27 May 2021 | AD01 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow CM19 5BN on 27 May 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 20 March 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
19 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | AD01 | Registered office address changed from First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 30 January 2019 | |
30 Jan 2019 | CONNOT | Change of name notice | |
05 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
08 Mar 2018 | AD01 | Registered office address changed from Solution House 47 Dane Street Bishop's Stortford CM23 3BT United Kingdom to First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on 8 March 2018 | |
19 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-19
|