Warning: file_put_contents(c/1670b0001eb18ff59c2c4ed9a4f00ce9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
J.m.piling Company Limited, NW5 1TN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J.M.PILING COMPANY LIMITED

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

This company is commonly known as J.m.piling Company Limited. The company was founded 59 years ago and was given the registration number 00842829. The firm's registered office is in LONDON. You can find them at Hiview House, Highgate Road, London, . This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:J.M.PILING COMPANY LIMITED
Company Number:00842829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Hiview House, Highgate Road, London, NW5 1TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hiview House, Highgate Road, London, NW5 1TN

Secretary10 August 2011Active
Hiview House, Highgate Road, London, NW5 1TN

Director01 February 2021Active
Hiview House, Highgate Road, London, United Kingdom, NW5 1TN

Director06 December 2016Active
4 The Melings, Hemel Hempstead, HP2 7SF

Secretary05 April 2000Active
32 Snaresbrook Drive, Stanmore, HA7 4QW

Secretary-Active
100, New Bridge Street, London, EC4V 6JA

Corporate Secretary24 January 2011Active
Hiview House, Highgate Road, London, NW5 1TN

Director29 May 2018Active
Hiview House, Highgate Road, London, NW5 1TN

Director06 December 2016Active
Hiview House, Highgate Road, London, NW5 1TN

Director06 December 2016Active
Hiview House, Highgate Road, London, NW5 1TN

Director06 December 2016Active
105, Latham Road, Bexleyheath, United Kingdom, DA6 7NH

Director31 January 2014Active
105, Latham Road, Bexleyheath, DA6 7NH

Director01 June 2007Active
Hiview House, Highgate Road, London, NW5 1TN

Director24 January 2011Active
97 Belmont Avenue, Cockfosters, EN4 9JS

Director-Active
25 Sanderson Close, London, NW5 1TS

Director-Active
32 Snaresbrook Drive, Stanmore, HA7 4QW

Director-Active
Hiview House, Highgate Road, London,

Director11 June 2014Active
Hiview House, Highgate Road, London, NW5 1TN

Director25 March 2019Active
75 Oakdene Avenue, Chislehurst, BR7 6DZ

Director-Active
Ballybrack, Kilcock, Kilcock, Republic Of Ireland,

Director01 September 2008Active
Hiview House, Highgate Road, London, NW5 1TN

Director25 March 2019Active

People with Significant Control

J. Murphy & Sons Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:Hiview House, Highgate Road, London, England, NW5 1TN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.