Company NameJ & M Heating Limited
DirectorsJohn Wallis and Marilyn Wallis
Company StatusActive
Company Number08277284
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Wallis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMrs Marilyn Wallis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Wallis
50.00%
Ordinary A
1 at £1Marilyn Wallis
50.00%
Ordinary B

Financials

Year2014
Net Worth£30,147
Cash£40,981
Current Liabilities£30,428

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

25 March 2013Delivered on: 9 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
10 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
15 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
12 February 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
9 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
13 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
18 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
3 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)