Warning: file_put_contents(c/96a2b81db37b0570d482cff4d068dae2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jfk Plumbing And Heating Limited, GU52 8BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JFK PLUMBING AND HEATING LIMITED

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

This company is commonly known as Jfk Plumbing And Heating Limited. The company was founded 21 years ago and was given the registration number 04604458. The firm's registered office is in FLEET. You can find them at Unit 5 Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:JFK PLUMBING AND HEATING LIMITED
Company Number:04604458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 5 Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, GU52 8BF

Director22 April 2022Active
Unit 5, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, GU52 8BF

Director29 November 2002Active
Unit 5, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, GU52 8BF

Director29 November 2002Active
Unit 5, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, GU52 8BF

Director22 April 2022Active
Brunley, The Street, Crookham Village, Fleet, GU51 5SD

Secretary29 November 2002Active
Unit 5, Fleet Business Park, Sandy Lane, Church Crookham, Fleet, GU52 8BF

Secretary15 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 2002Active

People with Significant Control

Mr Joseph Frederick Knapp
Notified on:29 November 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:Unit 5, Fleet Business Park, Sandy Lane, Fleet, GU52 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Ann Knapp
Notified on:29 November 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Unit 5, Fleet Business Park, Sandy Lane, Fleet, GU52 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-13Officers

Termination secretary company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.