Jes Plumbing & Heating Limited

General information

Name:

Jes Plumbing & Heating Ltd

Office Address:

Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East LE3 3AW Leicester

Number: 07088836

Incorporation date: 2009-11-27

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jes Plumbing & Heating Limited could be reached at Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East in Leicester. Its zip code is LE3 3AW. Jes Plumbing & Heating has been actively competing in this business since it was started on 27th November 2009. Its Companies House Registration Number is 07088836. This enterprise's Standard Industrial Classification Code is 43220 - Plumbing, heat and air-conditioning installation. Jes Plumbing & Heating Ltd reported its latest accounts for the financial year up to 2023-02-28. The most recent confirmation statement was released on 2022-11-27.

Current directors appointed by this particular company are as follow: Steven S. designated to this position in 2010, Edward W. designated to this position in 2010 in February and James S. designated to this position on 27th November 2009.

Financial data based on annual reports

Company staff

Steven S.

Role: Director

Appointed: 25 February 2010

Latest update: 30 March 2024

Edward W.

Role: Director

Appointed: 25 February 2010

Latest update: 30 March 2024

James S.

Role: Director

Appointed: 27 November 2009

Latest update: 30 March 2024

People with significant control

Executives with significant control over this firm are: James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Edward W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 11 November 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 August 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates November 27, 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2014

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2015

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

HQ address,
2016

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Hayles Leicester Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
14
Company Age

Similar companies nearby

Closest companies