About

Registered Number: 04876648
Date of Incorporation: 26/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 56 Church Road Hanham, Bristol, BS15 3AS,

 

Jdp Heating & Plumbing Ltd was setup in 2003, it's status is listed as "Active". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Justin Boyd 26 August 2003 - 1
WERES, Richard George 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Justin Boyd 24 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 31 July 2019
PSC04 - N/A 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
AD01 - Change of registered office address 25 April 2019
CS01 - N/A 14 September 2018
AAMD - Amended Accounts 17 July 2018
AA - Annual Accounts 29 June 2018
AAMD - Amended Accounts 29 June 2018
CH01 - Change of particulars for director 09 December 2017
CH01 - Change of particulars for director 06 December 2017
AP03 - Appointment of secretary 06 December 2017
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 24 October 2017
TM02 - Termination of appointment of secretary 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 06 April 2016
SH01 - Return of Allotment of shares 06 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 01 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 24 June 2008
353 - Register of members 20 March 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 07 February 2004
353 - Register of members 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.