About

Registered Number: 04664782
Date of Incorporation: 12/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 10 Oak Street, Fakenham, Norfolk, NR21 9DY

 

A J S Plumbing & Heating Ltd was established in 2003. This company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARBUCK, Anthony Justin 12 February 2003 - 1
STARBUCK, Claire 15 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
STARBUCK, Claire 12 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 05 November 2019
CH03 - Change of particulars for secretary 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 26 October 2011
AP01 - Appointment of director 04 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
287 - Change in situation or address of Registered Office 21 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 01 April 2004
225 - Change of Accounting Reference Date 24 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.