Company NameJ Shipley & Co Heating Limited
Company StatusActive
Company Number05382102
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel Lee Surtees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleCentral Heating Installer
Country of ResidenceEngland
Correspondence Address6 Eastfield Road
South Shields
Tyne & Wear
NE34 6HP
Director NameMrs Sharon Surtees
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleCentral Heating Installation
Country of ResidenceEngland
Correspondence Address6 Eastfield Road
South Shields
Tyne & Wear
NE34 6HP
Secretary NameMrs Sharon Surtees
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleCentral Heating Installation
Country of ResidenceEngland
Correspondence Address6 Eastfield Road
South Shields
Tyne & Wear
NE34 6HP
Director NameKevin George Kinghorn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(1 year, 1 month after company formation)
Appointment Duration18 years
RoleHeating Engineers
Country of ResidenceUnited Kingdom
Correspondence Address19 Clarewood Avenue
South Shields
Tyne & Wear
NE34 7SY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteshipley-heating.co.uk
Telephone0191 4552138
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address59 Dean Road
South Shields
Tyne And Wear
NE33 4AS
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Shareholders

50 at £1Kevin George Kinghorn
33.33%
Ordinary
50 at £1Nigel Lee Surtees
33.33%
Ordinary
50 at £1Sharron Surtees
33.33%
Ordinary

Financials

Year2014
Net Worth£32,931
Cash£66,656
Current Liabilities£214,408

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

17 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
11 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150
(6 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 150
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 150
(6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 150
(6 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 150
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
(6 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
(6 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 150
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 March 2010Director's details changed for Sharon Surtees on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Nigel Lee Surtees on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Nigel Lee Surtees on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kevin George Kinghorn on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kevin George Kinghorn on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Nigel Lee Surtees on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kevin George Kinghorn on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Sharon Surtees on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Sharon Surtees on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
18 August 2008Return made up to 03/03/08; full list of members (4 pages)
18 August 2008Return made up to 03/03/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
2 April 2007Return made up to 03/03/07; full list of members (7 pages)
2 April 2007Return made up to 03/03/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
8 February 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
4 April 2006Return made up to 03/03/06; full list of members (7 pages)
4 April 2006Return made up to 03/03/06; full list of members (7 pages)
17 May 2005Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Incorporation (16 pages)
3 March 2005Incorporation (16 pages)