About

Registered Number: 07024386
Date of Incorporation: 20/09/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: 97 Church Road, Long Hanborough, Witney, OX29 8JF,

 

E & J Heating Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed as Lacey, Edmund Robert, Lacey, Josephine Mary, Temple Secretaries Limited, Heat4events Limited. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Edmund Robert 20 September 2010 - 1
LACEY, Josephine Mary 20 September 2009 - 1
HEAT4EVENTS LIMITED 20 September 2009 29 March 2010 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 20 September 2009 20 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
AA - Annual Accounts 17 April 2019
AA01 - Change of accounting reference date 02 April 2019
RESOLUTIONS - N/A 06 December 2018
AD01 - Change of registered office address 05 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 29 March 2010
AP02 - Appointment of corporate director 20 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
NEWINC - New incorporation documents 20 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.