Company NameJ & E Plumbing & Heating Limited
DirectorCraig Lee Werra
Company StatusActive
Company Number06087264
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Craig Lee Werra
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 George Street
Worsbrough Dale
Barnsley
South Yorkshire
S70 4SP
Secretary NameMichelle Ann England
NationalityBritish
StatusCurrent
Appointed15 February 2007(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address29 George Street
Worsbrough Dale
Barnsley
South Yorkshire
S70 4SP
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Craig Lee Werra
50.00%
Ordinary
50 at £1Michelle Ann England
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,586
Cash£1,122
Current Liabilities£12,693

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

9 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 28 February 2022 (4 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
24 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 29 George Street Worsbrough Dale Barnsley South Yorkshire S70 4SP to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 2 October 2019 (1 page)
1 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Director's details changed for Craig Lee Werra on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Craig Lee Werra on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Craig Lee Werra on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
5 March 2009Return made up to 07/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
11 March 2008Capitals not rolled up (2 pages)
11 March 2008Capitals not rolled up (2 pages)
7 March 2008Return made up to 07/02/08; full list of members (3 pages)
7 March 2008Return made up to 07/02/08; full list of members (3 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 February 2007Registered office changed on 27/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
7 February 2007Incorporation (14 pages)
7 February 2007Incorporation (14 pages)