Advanced company searchLink opens in new window

JSB PLUMBING AND HEATING LTD

Company number 10970715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2019-01-02
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted