Company Name121 Plumbing Solutions Limited
DirectorsShaun Darren Jessop and Sam Ashton Jessop
Company StatusActive
Company Number05010142
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Previous NameS J Services Gas & Plumbing Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Shaun Darren Jessop
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleGas Plumber
Country of ResidenceEngland
Correspondence Address25 Flaxdale Court
Lowdale Close
Hull
East Yorkshire
HU5 5DR
Director NameMr Sam Ashton Jessop
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
HU3 6UU
Secretary NameDoreen Jessop
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Brantingham Walk
Crs Wold Road
Hull
East Yorkshire
HU5 5QS
Director NameMalcolm Silk
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2008)
RolePlumber
Correspondence Address76 Clarondale
Sutton Park
Hull
East Yorkshire
HU7 4AR
Secretary NameMr Shaun Darren Jessop
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Flaxdale Court
Lowdale Close
Hull
East Yorkshire
HU5 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThe Accountancy & Tax Shop (UK) Ltd (Corporation)
StatusResigned
Appointed06 February 2008(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 07 January 2009)
Correspondence Address981 Spring Bank West
Hull
Yorkshire
HU5 5HD

Location

Registered Address650 Anlaby Road
Hull
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Shaun Darren Jessop
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,167
Cash£3,963
Current Liabilities£10,909

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 January 2022Appointment of Mr Sam Ashton Jessop as a director on 1 December 2021 (2 pages)
4 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 March 2021Statement of capital following an allotment of shares on 30 January 2021
  • GBP 101
(3 pages)
1 March 2021Registered office address changed from 70 Wright Street Hull HU2 8JD England to 650 Anlaby Road Hull HU3 6UU on 1 March 2021 (1 page)
11 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
21 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
21 January 2020Registered office address changed from Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ England to 70 Wright Street Hull HU2 8JD on 21 January 2020 (1 page)
25 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 March 2016Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT to Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT to Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ on 1 March 2016 (1 page)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 January 2013Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 465 Anlaby Road Hull East Yorkshire HU3 6DT United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorkshire HU12 8AZ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorkshire HU12 8AZ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Boreas Vale Farm Thorngumbald Road Hull East Yorkshire HU12 8AZ on 9 January 2013 (1 page)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
11 January 2012Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 981 Spring Bank West Hull East Yorkshire HU5 5HD on 11 January 2012 (1 page)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Shaun Darren Jessop on 7 January 2010 (2 pages)
5 February 2010Director's details changed for Shaun Darren Jessop on 7 January 2010 (2 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Shaun Darren Jessop on 7 January 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
19 February 2009Return made up to 07/01/09; full list of members (3 pages)
19 February 2009Return made up to 07/01/09; full list of members (3 pages)
19 February 2009Appointment terminated secretary the accountancy & tax shop (uk) LTD (1 page)
19 February 2009Appointment terminated secretary the accountancy & tax shop (uk) LTD (1 page)
12 June 2008Return made up to 07/01/08; full list of members (4 pages)
12 June 2008Return made up to 07/01/08; full list of members (4 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
8 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed (2 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 January 2007Return made up to 07/01/07; full list of members (7 pages)
19 January 2007Return made up to 07/01/07; full list of members (7 pages)
31 July 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
31 July 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
20 June 2006Registered office changed on 20/06/06 from: 76 clarondale sutton park hull east yorkshire HU7 4AR (1 page)
20 June 2006Registered office changed on 20/06/06 from: 76 clarondale sutton park hull east yorkshire HU7 4AR (1 page)
14 June 2006Company name changed s j services gas & plumbing limi ted\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed s j services gas & plumbing limi ted\certificate issued on 14/06/06 (2 pages)
26 May 2006Registered office changed on 26/05/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
26 May 2006Registered office changed on 26/05/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
27 January 2006Return made up to 07/01/06; full list of members (7 pages)
27 January 2006Return made up to 07/01/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 February 2005Return made up to 08/01/05; full list of members (7 pages)
3 February 2005Return made up to 08/01/05; full list of members (7 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
8 January 2004Incorporation (16 pages)
8 January 2004Incorporation (16 pages)