-
JTM PLUMBING AND HEATING SERVICES LIMITED - Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW, United Kingdom
Company Information
- Company registration number
- 08457246
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Focus Insolvency Group Skull House Lane
- Appley Bridge
- Wigan
- WN6 9DW Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW UK
Management
- Managing Directors
- VALLANCE, Garry David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-22
- Dissolved on
- 2021-02-05
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mrs Lynn Marie Vallance
- Mr Garry David Vallance
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-04-05
- Last Date: 2018-03-22
-
JTM PLUMBING AND HEATING SERVICES LIMITED Company Description
- JTM PLUMBING AND HEATING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08457246. Its current trading status is "closed". It was registered 2013-03-22. It has declared SIC or NACE codes as "43220". It has 1 director The latest accounts are filed up to 2017-03-31.It can be contacted at Focus Insolvency Group Skull House Lane .
Get JTM PLUMBING AND HEATING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jtm Plumbing And Heating Services Limited - Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW, United Kingdom
Did you know? kompany provides original and official company documents for JTM PLUMBING AND HEATING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-11-05) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-13) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-11-19) - 600
-
resolution (2018-11-19) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-11-19) - LIQ02
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-02) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-30) - TM01
-
change-person-director-company-with-change-date (2017-04-27) - CH01
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-27) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-22) - NEWINC