J.d. Beeby Limited

General information

Name:

J.d. Beeby Ltd

Office Address:

Sir Robert Peel House 178 Bishopsgate EC2M 4NJ London

Number: 04669697

Incorporation date: 2003-02-18

Dissolution date: 2020-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

J.d. Beeby began its operations in the year 2003 as a Private Limited Company registered with number: 04669697. The company's registered office was situated in London at Sir Robert Peel House. This J.d. Beeby Limited firm had been in this business field for at least 17 years. It was known under the name Premia until 2003-03-21, when the company name was changed to T.c. Plumbing & Heating. The final was known under the name took place on 2003-11-17.

This specific business was overseen by 1 managing director: James B., who was chosen to lead the company on 2003-04-01.

James B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • J.d. Beeby Limited 2003-11-17
  • T.c. Plumbing & Heating Limited 2003-03-21
  • Premia Limited 2003-02-18

Financial data based on annual reports

Company staff

Lynda B.

Role: Secretary

Appointed: 01 April 2003

Latest update: 24 February 2024

James B.

Role: Director

Appointed: 01 April 2003

Latest update: 24 February 2024

People with significant control

James B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 April 2021
Confirmation statement last made up date 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 17 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 May 2013
Annual Accounts 19 June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 23 May 2014
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2019-03-31 (AA)
filed on: 24th, June 2019
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies