About

Registered Number: 04879294
Date of Incorporation: 27/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 1 month ago)
Registered Address: Unit 7 Pickhill Business Centre, Smallhythe Road, Tenterden, Kent, TN30 7LZ

 

Based in Kent, Jmc Heating & Plumbing Ltd was setup in 2003, it has a status of "Dissolved". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Jeremy Mark Robert 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARR, Robert Hooper 27 August 2003 07 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 09 November 2012
CH01 - Change of particulars for director 29 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 29 June 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 12 June 2006
287 - Change in situation or address of Registered Office 29 November 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.