B & J Building & Plumbing Services Ltd was registered on 16 March 2009. We don't know the number of employees at the company. The organisation has 4 directors listed as Howells, Gary John, Morris, Harold Stanley, O'donoghue, John Patrick, Mtm Secretary Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELLS, Gary John | 01 April 2009 | - | 1 |
MORRIS, Harold Stanley | 01 April 2009 | 17 March 2010 | 1 |
O'DONOGHUE, John Patrick | 16 March 2009 | 13 March 2012 | 1 |
MTM SECRETARY LIMITED | 16 March 2009 | 16 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 August 2014 | |
RESOLUTIONS - N/A | 25 June 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
4.20 - N/A | 25 June 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 June 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AA - Annual Accounts | 03 April 2012 | |
SH01 - Return of Allotment of shares | 28 March 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
TM02 - Termination of appointment of secretary | 14 March 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AD01 - Change of registered office address | 11 November 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA01 - Change of accounting reference date | 11 February 2010 | |
RESOLUTIONS - N/A | 25 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
NEWINC - New incorporation documents | 16 March 2009 |