About

Registered Number: 06490884
Date of Incorporation: 01/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 21 Tygwyn Road, Clydach, Swansea, SA6 5LX,

 

Jb Heating (UK) Ltd was founded on 01 February 2008 and are based in Swansea, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gimblett, Hayley, Gimblett, David, Byrne, Hazel, Byrne, John Francis. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIMBLETT, David 01 March 2008 - 1
BYRNE, John Francis 01 March 2008 06 February 2017 1
Secretary Name Appointed Resigned Total Appointments
GIMBLETT, Hayley 28 September 2016 - 1
BYRNE, Hazel 01 March 2008 28 September 2016 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 14 February 2018
MR01 - N/A 03 October 2017
SH06 - Notice of cancellation of shares 31 May 2017
SH03 - Return of purchase of own shares 31 May 2017
AA - Annual Accounts 26 May 2017
TM02 - Termination of appointment of secretary 28 February 2017
AD01 - Change of registered office address 28 February 2017
AP03 - Appointment of secretary 28 February 2017
TM01 - Termination of appointment of director 10 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
MEM/ARTS - N/A 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
CERTNM - Change of name certificate 01 May 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.