JDC PLUMBING & HEATING LTD

06652327
24 DOWNSVIEW CHATHAM KENT ME5 0AP

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Apr 2018 accounts Annual Accounts 13 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 2 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2016 officers Termination of appointment of director (Jason Carr) 1 Buy now
30 Apr 2016 officers Appointment of director (Mrs Jade Hannah Carr) 2 Buy now
11 Mar 2016 accounts Annual Accounts 3 Buy now
05 Nov 2015 officers Change of particulars for director (Mr Jason Carr) 2 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
17 Feb 2015 accounts Annual Accounts 3 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
21 Apr 2014 accounts Annual Accounts 3 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 accounts Annual Accounts 3 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 accounts Annual Accounts 4 Buy now
21 Aug 2010 annual-return Annual Return 4 Buy now
21 Aug 2010 officers Change of particulars for director (Jason Carr) 2 Buy now
09 Apr 2010 accounts Annual Accounts 3 Buy now
10 Aug 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from 24 downsview chatham kent ME5 oap 1 Buy now
10 Aug 2009 officers Secretary appointed mr brian robert pusser 1 Buy now
19 Aug 2008 capital Ad 22/07/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
22 Jul 2008 incorporation Incorporation Company 16 Buy now