About

Registered Number: 03530987
Date of Incorporation: 19/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit 13 Greenhill Court, Springmeadow Business Park, Cardiff, South Glamorgan, CF3 2ES

 

J.D. Heating & Plumbing & Mechanical Services Ltd was registered on 19 March 1998. We don't know the number of employees at this organisation. The current directors of this organisation are Stark, John Leslie, Stark, Jane, Williams, Donna Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARK, Jane 19 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
STARK, John Leslie 01 August 1998 - 1
WILLIAMS, Donna Marie 19 March 1998 01 August 1998 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CS01 - N/A 24 March 2020
CS01 - N/A 04 April 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
AA - Annual Accounts 31 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
MR01 - N/A 23 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 20 December 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 19 August 2008
353 - Register of members 19 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 15 April 2003
363s - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
AA - Annual Accounts 31 October 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 21 November 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Outstanding

N/A

All assets debenture 09 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.