Jmh Heating & Plumbing Services Limited

General information

Name:

Jmh Heating & Plumbing Services Ltd

Office Address:

2 Toomers Wharf Canal Walk RG14 1DY Newbury

Number: 05493592

Incorporation date: 2005-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jmh Heating & Plumbing Services started conducting its business in the year 2005 as a Private Limited Company registered with number: 05493592. This particular company has been active for 19 years and the present status is active. This company's office is based in Newbury at 2 Toomers Wharf. Anyone can also locate the firm utilizing its postal code : RG14 1DY. The enterprise's SIC code is 43220 which stands for Plumbing, heat and air-conditioning installation. Thursday 31st March 2022 is the last time the accounts were filed.

According to the latest data, the following company has a single director: Jason H., who was appointed 19 years ago. In order to support the directors in their duties, this company has been utilizing the skills of Merrick H. as a secretary for the last nineteen years.

Jason H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Merrick H.

Role: Secretary

Appointed: 11 July 2005

Latest update: 25 March 2024

Jason H.

Role: Director

Appointed: 28 June 2005

Latest update: 25 March 2024

People with significant control

Jason H.
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2014

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2015

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

HQ address,
2016

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Accountant/Auditor,
2015 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
18
Company Age

Closest Companies - by postcode