About

Registered Number: 04670544
Date of Incorporation: 19/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 33 Rowsham Dell, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5JS

 

J. M. Page (Plumbing & Heating Engineers) Ltd was founded on 19 February 2003 and has its registered office in Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAMS, Jean 19 February 2003 06 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
395 - Particulars of a mortgage or charge 05 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 15 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
363s - Annual Return 10 March 2004
225 - Change of Accounting Reference Date 02 December 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.