Dissolved
Dissolved 2018-04-05
Company Information for J & S PLUMBING SERVICES LIMITED
NEWCASTLE, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
06382327
Private Limited Company
Dissolved Dissolved 2018-04-05 |
Company Name | ||
---|---|---|
J & S PLUMBING SERVICES LIMITED | ||
Legal Registered Office | ||
NEWCASTLE STAFFORDSHIRE ST5 0SU Other companies in ST5 | ||
Previous Names | ||
|
Company Number | 06382327 | |
---|---|---|
Date formed | 2007-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2018-04-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 10:13:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J & S PLUMBING SERVICES, LLC | 2501 N HIGHWAY 175 SEAGOVILLE TX 75159 | Active | Company formed on the 2015-02-11 |
Officer | Role | Date Appointed |
---|---|---|
SHK SECRETARY LIMITED |
||
JACQUELINE MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHK DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEIL FORSTER TRACTION LIMITED | Company Secretary | 2009-04-15 | CURRENT | 2006-03-22 | Dissolved 2015-07-14 | |
FAB-IT 3 WELDING & FABRICATION LTD | Company Secretary | 2009-04-06 | CURRENT | 2009-01-12 | Active | |
GRIMBLE FIMBLE LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2007-11-16 | Dissolved 2014-10-21 | |
NORTHCOTE ESTATES LIMITED | Company Secretary | 2008-04-15 | CURRENT | 1999-09-10 | Active | |
COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
SWITCHED ON ELECTRICAL SOLUTIONS LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2016-01-26 | |
PORTLAND PLACE PROPERTIES LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-07-12 | Dissolved 2016-09-20 | |
ANTHONY BILLINGTON LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Dissolved 2016-12-06 | |
MARGARET GRATTON LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
DAWN EVANS COSTUMES LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2003-06-17 | Active | |
STAFFORDSHIRE TRIUMPH LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2001-10-10 | Active | |
SOISALO LIMITED | Company Secretary | 2006-03-07 | CURRENT | 2004-06-08 | Dissolved 2016-01-26 | |
TRIUMPH STAFFORDSHIRE LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-02-08 | Active | |
C L PAULWELL LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
D C DRURY LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
SHK ACCOUNTANTS LIMITED | Company Secretary | 2005-05-04 | CURRENT | 1999-10-21 | Active | |
BRIAN'S MAINTENANCE SERVICES LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
WILTON BROTHERS LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2004-12-30 | Active | |
DAVE SNAPE LIMITED | Company Secretary | 2004-12-31 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
PRIORY PARK HAIR SALON LTD | Company Secretary | 2004-12-31 | CURRENT | 2003-01-28 | Active | |
OM SWEET OM LIMITED | Company Secretary | 2004-09-20 | CURRENT | 2002-10-17 | Active | |
ANTHONY THOMAS SCHOOL OF MOTORING LIMITED | Company Secretary | 2004-08-21 | CURRENT | 2002-09-13 | Dissolved 2013-10-01 | |
D P HALL DELIVERY SERVICES LIMITED | Company Secretary | 2004-06-04 | CURRENT | 2004-06-04 | Dissolved 2015-04-14 | |
ANDREW HOUGH DAIRY PRODUCTS LIMITED | Company Secretary | 2004-05-04 | CURRENT | 2003-02-13 | Dissolved 2013-10-01 | |
RUTH TAPPIN LIMITED | Company Secretary | 2003-12-09 | CURRENT | 2003-11-18 | Active | |
A. MORRIS (CREWE) LIMITED | Company Secretary | 2003-10-15 | CURRENT | 2003-10-15 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 10 TIVERTON AVENUE, WEEPING CROSS, STAFFORD STAFFS ST17 0HA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 29/09/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MOORE / 26/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHK SECRETARY LIMITED / 26/09/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 16 WATER STREET NEWCASTLE STAFFORDSHIRE ST5 1HN | |
CERTNM | COMPANY NAME CHANGED SHK 108 LIMITED CERTIFICATE ISSUED ON 31/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service activities
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as J & S PLUMBING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |