About

Registered Number: 06762377
Date of Incorporation: 01/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Unit 1 Leylands Farm Business Park Nobs Crook, Colden Common, Winchester, Hampshire, SO21 1TH

 

Based in Winchester, Hampshire, A J M Plumbing & Heating Ltd was registered on 01 December 2008. Currently we aren't aware of the number of employees at the this company. The current directors of this business are Miles, Catherine, Miles, Andrew, Waterlow Secretaries Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Andrew 01 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Catherine 01 December 2008 - 1
WATERLOW SECRETARIES LIMITED 01 December 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 10 January 2015
AR01 - Annual Return 23 December 2014
AA01 - Change of accounting reference date 09 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH03 - Change of particulars for secretary 29 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
NEWINC - New incorporation documents 01 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.