About

Registered Number: 04288024
Date of Incorporation: 14/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Brooks House, 1 Albion Place, Maidstone, Kent, ME14 5DY

 

Established in 2001, J M D Heating & Plumbing Ltd have registered office in Maidstone in Kent, it's status is listed as "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, John Martin 26 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Rebecca Jane 26 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 16 November 2017
DISS40 - Notice of striking-off action discontinued 28 October 2017
CS01 - N/A 26 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 26 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
CERTNM - Change of name certificate 26 September 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.