JLN PLUMBING & HEATING LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9NB

Company number 06056390
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 208 WINSFORD AVENUE, COVENTRY, ENGLAND, CV5 9NB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 208 Winsford Avenue Coventry CV5 9NB on 3 August 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of JLN PLUMBING & HEATING LIMITED are www.jlnplumbingheating.co.uk, and www.jln-plumbing-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Jln Plumbing Heating Limited is a Private Limited Company. The company registration number is 06056390. Jln Plumbing Heating Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Jln Plumbing Heating Limited is 208 Winsford Avenue Coventry England Cv5 9nb. The company`s financial liabilities are £112.95k. It is £39.6k against last year. And the total assets are £255.03k, which is £42.88k against last year. LACEY, James is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary GROSVENOR COMPANY SERVICES LIMITED has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


jln plumbing & heating Key Finiance

LIABILITIES £112.95k
+53%
CASH n/a
TOTAL ASSETS £255.03k
+20%
All Financial Figures

Current Directors

Director
LACEY, James
Appointed Date: 17 January 2007
48 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Secretary
GROSVENOR COMPANY SERVICES LIMITED
Resigned: 31 January 2011
Appointed Date: 17 January 2007

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Mr James Lacey
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Claire Lacey
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JLN PLUMBING & HEATING LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
03 Aug 2016
Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 208 Winsford Avenue Coventry CV5 9NB on 3 August 2016
12 Jul 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 27 more events
17 Jan 2007
New director appointed
17 Jan 2007
Registered office changed on 17/01/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB
17 Jan 2007
Director resigned
17 Jan 2007
Secretary resigned
17 Jan 2007
Incorporation

JLN PLUMBING & HEATING LIMITED Charges

9 May 2014
Charge code 0605 6390 0002
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 206/208 winsford avenue coventry t/n WM408075…
19 December 2013
Charge code 0605 6390 0001
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…