UKBizDB.co.uk

J D COOLING SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J D Cooling Systems Limited. The company was founded 30 years ago and was given the registration number 02888433. The firm's registered office is in KING'S LYNN. You can find them at Hansa Court, Lubeck Road, King's Lynn, Norfolk. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:J D COOLING SYSTEMS LIMITED
Company Number:02888433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1994
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Hansa Court, Lubeck Road, King's Lynn, Norfolk, England, PE30 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hansa Court, Lubeck Road, North Lynn Industrial Estate, Kings Lynn, United Kingdom, PE30 2HN

Director14 January 2015Active
Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HN

Director01 October 2019Active
Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HN

Director01 July 2019Active
Hansa Court, Lubeck Road, North Lynn Industrial Estate, Kings Lynn, United Kingdom, PE30 2HN

Director14 January 2015Active
Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HN

Director01 January 2021Active
Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HN

Director01 October 2019Active
14 Shernborne Road, Dersingham, King's Lynn, England, PE31 6HZ

Secretary31 March 2005Active
27 Field Close, Sandridge, St Albans, AL4 9NW

Secretary17 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 1994Active
Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HN

Director01 October 2019Active
14 Shernborne Road, Dersingham, King's Lynn, England, PE31 6HZ

Director18 January 2002Active
14 Shernborne Road, Dersingham, King's Lynn, England, PE31 6HZ

Director12 June 2000Active
33 Oak Avenue, South Wootton, King's Lynn, PE30 3JQ

Director03 May 2005Active
27 Field Close, Sandridge, St Albans, AL4 9NW

Director17 January 1994Active
121 The Ridgeway, St Albans, AL4 9XA

Director17 January 1994Active
33 Kingshill Avenue, St Albans, AL4 9QH

Director17 January 1994Active
Hansa Court, Lubeck Road, North Lynn Industrial Estate, Kings Lynn, United Kingdom, PE30 2HN

Director14 January 2015Active
Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, England, PE30 2HN

Director01 August 2008Active

People with Significant Control

J D Cooling Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22-26, King Street, King's Lynn, England, PE30 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-10-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-10-10Insolvency

Liquidation in administration result creditors meeting.

Download
2023-09-14Insolvency

Liquidation in administration proposals.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-08-25Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Miscellaneous

Court order.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Miscellaneous

Legacy.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.