Advanced company searchLink opens in new window

JLN PLUMBING & HEATING LIMITED

Company number 06056390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2016 AD01 Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 208 Winsford Avenue Coventry CV5 9NB on 3 August 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
11 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
14 May 2014 MR01 Registration of charge 060563900002
17 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2013
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
27 Dec 2013 MR01 Registration of charge 060563900001
09 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 17/03/2014
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
25 Aug 2011 AD01 Registered office address changed from , 547 Holyhead Road, Coventry, West Midlands, CV5 8HW, United Kingdom on 25 August 2011
27 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke requirement of auth share cap 01/03/2011
24 May 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 TM02 Termination of appointment of Grosvenor Company Services Limited as a secretary
20 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AD01 Registered office address changed from , 547 Holyhead Road, Coventry, West Midlands, CV5 8HW, United Kingdom on 23 February 2010
23 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
03 Feb 2010 AD01 Registered office address changed from , 5 the Quadrant, Coventry, West Midlands, CV1 2EL on 3 February 2010
29 Jan 2010 CH01 Director's details changed for James Lacey on 10 October 2009