UKBizDB.co.uk

T J KING PLUMBING & HEATING LIMITED

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

This company is commonly known as T J King Plumbing & Heating Limited. The company was founded 21 years ago and was given the registration number 04646720. The firm's registered office is in COLCHESTER. You can find them at 47 Butt Road, , Colchester, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:T J KING PLUMBING & HEATING LIMITED
Company Number:04646720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:47 Butt Road, Colchester, Essex, CO3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 St Columb Court, Colchester, United Kingdom, CO4 0NP

Secretary24 January 2003Active
18 Pegasus Way, Colchester, CO4 0QG

Director05 April 2005Active
4 St Columb Court, Colchester, United Kingdom, CO4 0NP

Director24 January 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary24 January 2003Active
28 Arbour Way, Colchester, United Kingdom, CO4 9BD

Director05 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director24 January 2003Active

People with Significant Control

Mr Michael King
Notified on:01 August 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:28 Arbour Way, Colchester, United Kingdom, CO4 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Jackson
Notified on:01 August 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:18 Pegasus Way, Colchester, United Kingdom, CO4 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Denise King
Notified on:01 August 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:4 St Columb Court, Colchester, United Kingdom, CO4 0NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy King
Notified on:01 August 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:4 St Columb Court, Colchester, United Kingdom, CO4 0NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Capital

Capital cancellation shares.

Download
2019-02-25Capital

Capital return purchase own shares.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Change person director company with change date.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-21Officers

Change person secretary company with change date.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.