About

Registered Number: 06563536
Date of Incorporation: 11/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 24 Skipton Auction Mart, Gargrave Road, Skipton, BD23 1UD,

 

Johnson's Heating & Plumbing Ltd was registered on 11 April 2008 and are based in Skipton, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Beverley Adele 16 July 2008 - 1
JOHNSON, David Ewan 11 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 27 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 December 2018
AA01 - Change of accounting reference date 30 September 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
395 - Particulars of a mortgage or charge 01 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
225 - Change of Accounting Reference Date 23 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
287 - Change in situation or address of Registered Office 08 May 2008
CERTNM - Change of name certificate 02 May 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.