About

Registered Number: 06631622
Date of Incorporation: 26/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 5 The Square, Pattingham, Wolverhampton, WV6 7BZ,

 

Established in 2008, C J Plumbing & Heating (Midlands) Ltd have registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Douglas 26 June 2008 - 1
CASHMORE, Ruth Helen 26 June 2008 25 July 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
CH03 - Change of particulars for secretary 06 October 2020
PSC04 - N/A 06 October 2020
PSC04 - N/A 06 October 2020
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 26 April 2020
AA - Annual Accounts 25 July 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 09 July 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 27 June 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 10 November 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH03 - Change of particulars for secretary 27 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 June 2013
AD01 - Change of registered office address 27 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 04 May 2011
CH01 - Change of particulars for director 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
AD01 - Change of registered office address 07 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 29 March 2010
AA01 - Change of accounting reference date 20 November 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.