About

Registered Number: 05373924
Date of Incorporation: 23/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12 Rear Of A&J Vehicle Repairs, New Road, Burntwood, Staffordshire, WS7 0BT,

 

M.J. Plumbing Ltd was registered on 23 February 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Weaver, June Elizabeth, Weaver, Michael Albert Arthur, Weaver, Ross Michael for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEAVER, June Elizabeth 23 February 2005 - 1
WEAVER, Michael Albert Arthur 23 February 2005 - 1
WEAVER, Ross Michael 23 February 2005 16 February 2012 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC04 - N/A 24 February 2020
CH01 - Change of particulars for director 23 February 2020
CH01 - Change of particulars for director 23 February 2020
CH03 - Change of particulars for secretary 23 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 05 March 2018
PSC04 - N/A 29 January 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 06 December 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2009
353 - Register of members 02 March 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 02 March 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 27 February 2006
225 - Change of Accounting Reference Date 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.