Company NameJ + R Plumbing, Heating And Leadwork Specialists Ltd
DirectorsJohn Staples and Rosemary Ann Staples
Company StatusDissolved
Company Number03138937
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Staples
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(same day as company formation)
RolePlumber
Correspondence AddressBarnstable House
Boverton Park Drive
Llantwit Major
South Glamorgan
CF61 1UH
Wales
Director NameRosemary Ann Staples
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1995(same day as company formation)
RoleAdministration Manager
Correspondence AddressBarnstaple House
Boverton Park Drive
Llantwit Major
South Glamorgan
CF61 1UH
Wales
Secretary NameRosemary Ann Staples
NationalityBritish
StatusCurrent
Appointed18 December 1995(same day as company formation)
RoleAdministration Manager
Correspondence AddressBarnstaple House
Boverton Park Drive
Llantwit Major
South Glamorgan
CF61 1UH
Wales
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
30 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 1998Statement of affairs (6 pages)
15 December 1998Registered office changed on 15/12/98 from: barnstable house boverton park drive boverton, llantwit major south glamorgan CF61 1UH (1 page)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 February 1997Return made up to 18/12/96; full list of members (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996New director appointed (2 pages)
9 February 1996Accounting reference date notified as 31/03 (1 page)
9 February 1996Ad 29/01/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 December 1995Incorporation (36 pages)