Advanced company searchLink opens in new window

JAB PLUMBING & HEATING LTD

Company number 09463846

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CH01 Director's details changed for Mr Aaron John Jeffreys on 1 August 2023
09 Aug 2023 PSC04 Change of details for Mr Aaron John Jeffreys as a person with significant control on 1 August 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2023 CH01 Director's details changed for Mr Aaron John Jeffreys on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Aaron John Jeffreys as a person with significant control on 4 January 2023
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
08 Feb 2018 CH01 Director's details changed for Mr Aaron John Jeffreys on 8 February 2018
08 Feb 2018 PSC04 Change of details for Mr Aaron John Jeffreys as a person with significant control on 8 February 2018
11 Jul 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom to Thames House Roman Square Sittingbourne Kent ME10 4BJ on 4 July 2017
04 May 2017 TM01 Termination of appointment of Charlie Brown as a director on 31 January 2017
29 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Jun 2016 AA Micro company accounts made up to 31 March 2016
01 Apr 2016 AD01 Registered office address changed from Drewclark Ltd Unit 33-34 Gleaming Wood Drive Chatham Kent ME5 8RZ United Kingdom to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 1 April 2016