-
J. F. PLUMBING & HEATING LTD. - Windover House, St Ann Street, Salisbury, SP1 2DR, United Kingdom
Company Information
- Company registration number
- 05729146
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Windover House
- St Ann Street
- Salisbury
- SP1 2DR Windover House, St Ann Street, Salisbury, SP1 2DR UK
Management
- Managing Directors
- FRETTON, Fay Vail
- FRETTON, Jonathan Frederick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-03
- Age Of Company 2006-03-03 18 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Jonathan Frederick Fretton
- Mrs Fay Vail Fretton
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-04-14
- Last Date: 2020-03-03
-
J. F. PLUMBING & HEATING LTD. Company Description
- J. F. PLUMBING & HEATING LTD. is a ltd registered in United Kingdom with the Company reg no 05729146. Its current trading status is "live". It was registered 2006-03-03. It has declared SIC or NACE codes as "43220". It has 2 directors The latest accounts are filed up to 31/03/2012.It can be contacted at Windover House .
Get J. F. PLUMBING & HEATING LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J. F. Plumbing & Heating Ltd. - Windover House, St Ann Street, Salisbury, SP1 2DR, United Kingdom
- 2006-03-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for J. F. PLUMBING & HEATING LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-02) - AA
-
confirmation-statement-with-no-updates (2020-03-31) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-17) - AA
-
capital-name-of-class-of-shares (2018-04-26) - SH08
-
confirmation-statement-with-updates (2018-03-16) - CS01
-
notification-of-a-person-with-significant-control (2018-03-06) - PSC01
-
change-to-a-person-with-significant-control (2018-03-06) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
accounts-with-accounts-type-micro-entity (2017-08-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-03) - AD01
-
capital-name-of-class-of-shares (2017-11-08) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-11-08) - SH10
-
resolution (2017-11-06) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
termination-secretary-company-with-name-termination-date (2015-07-29) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-03-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
-
appoint-person-director-company-with-name (2012-02-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-08-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-11) - AA
-
change-registered-office-address-company-with-date-old-address (2010-03-01) - AD01
-
appoint-person-secretary-company-with-name (2010-03-25) - AP03
-
change-person-director-company-with-change-date (2010-03-25) - CH01
-
termination-secretary-company-with-name (2010-03-25) - TM02
-
termination-secretary-company-with-name (2010-08-23) - TM02
-
appoint-person-secretary-company-with-name (2010-08-23) - AP03
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-25) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-10) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-21) - AA
-
legacy (2007-07-25) - 225
-
legacy (2007-03-06) - 363a
-
legacy (2007-03-06) - 288c
keyboard_arrow_right 2006
-
legacy (2006-03-10) - 288b
-
incorporation-company (2006-03-03) - NEWINC