About

Registered Number: 06482154
Date of Incorporation: 24/01/2008 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: LEONARD CURTIS, 36 Park Row, Leeds, LS1 5JL

 

Established in 2008, J & H Heating Spares Ltd have registered office in Leeds. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELDINE, Howard 24 January 2008 - 1
JACKSON, Robert 24 January 2008 - 1

Filing History

Document Type Date
LIQ14 - N/A 24 September 2020
LIQ03 - N/A 14 July 2020
LIQ03 - N/A 31 July 2019
LIQ03 - N/A 28 July 2018
AD01 - Change of registered office address 15 June 2017
RESOLUTIONS - N/A 12 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2017
LIQ02 - N/A 12 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 30 March 2016
MR01 - N/A 22 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 November 2009
225 - Change of Accounting Reference Date 01 October 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 02 June 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.