Company number 03983805
Status Active
Incorporation Date 2 May 2000
Company Type Private Limited Company
Address UNIT 2 PARK VALLEY MILLS, MELTHAM ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD4 7BH
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 10
; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDLAND JAY HEATING & AIR CONDITIONING LIMITED are www.midlandjayheatingairconditioning.co.uk, and www.midland-jay-heating-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Midland Jay Heating Air Conditioning Limited is a Private Limited Company.
The company registration number is 03983805. Midland Jay Heating Air Conditioning Limited has been working since 02 May 2000.
The present status of the company is Active. The registered address of Midland Jay Heating Air Conditioning Limited is Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire Hd4 7bh. . CONWAY, Lynne Caroline is a Secretary of the company. CONWAY, Gary is a Director of the company. Secretary CONWAY, Gary has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director REGAN, Richard John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Steam and air conditioning supply".
Current Directors
Resigned Directors
Secretary
CONWAY, Gary
Resigned: 28 May 2005
Appointed Date: 02 May 2000
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000
Nominee Director
MC FORMATIONS LIMITED
Resigned: 02 May 2000
Appointed Date: 02 May 2000
MIDLAND JAY HEATING & AIR CONDITIONING LIMITED Events
21 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
31 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
09 Jun 2000
Director resigned
09 Jun 2000
New director appointed
09 Jun 2000
New secretary appointed;new director appointed
09 Jun 2000
Registered office changed on 09/06/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
02 May 2000
Incorporation