About

Registered Number: 05644197
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 10 Dickens Court Enterprise Close, Medway City Estate, Rochester, Kent, ME2 4LY

 

J-mech Plumbing & Heating Services Ltd was founded on 05 December 2005 with its registered office in Kent, it's status is listed as "Active". We do not know the number of employees at the business. J-mech Plumbing & Heating Services Ltd has 3 directors listed as Young, Lisa, Mckechnie, James, Young, Lisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKECHNIE, James 05 December 2005 - 1
YOUNG, Lisa 26 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Lisa 05 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 12 August 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH03 - Change of particulars for secretary 25 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 26 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 July 2015
AR01 - Annual Return 23 February 2015
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 February 2014
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 14 December 2012
AA - Annual Accounts 14 December 2012
RT01 - Application for administrative restoration to the register 14 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 23 January 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 25 April 2007
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.