About

Registered Number: 04191233
Date of Incorporation: 30/03/2001 (23 years ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE,

 

Founded in 2001, J.T. Heating Ltd have registered office in Banbury, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 4 directors listed as Jones, Trevor George, Jones, Ian Mark, Jones, Trevor George, Tuckey, Michael Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian Mark 10 April 2012 - 1
JONES, Trevor George 30 March 2001 - 1
TUCKEY, Michael Charles 30 March 2001 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
JONES, Trevor George 10 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 03 April 2018
PSC04 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 10 April 2017
CH03 - Change of particulars for secretary 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 September 2012
AP03 - Appointment of secretary 12 April 2012
AP01 - Appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 23 April 2002
225 - Change of Accounting Reference Date 31 May 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.