Company NameJCD Heating Ltd
DirectorPaul Curtis
Company StatusActive
Company Number09183099
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Curtis
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Scott Street
Amble
Morpeth
NE65 0NU
Director NameMr Barry Anthony Forster
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderlease South End
Longhoughton
Alnwick
Northumberland
NE66 3AW
Director NameMrs Heather Forster
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderlease South End
Longhoughton
Alnwick
Northumberland
NE66 3AW

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 20 August 2023 with updates (5 pages)
2 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
1 September 2022Confirmation statement made on 20 August 2022 with updates (6 pages)
10 May 2022Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 10 May 2022 (1 page)
5 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 November 2021Cancellation of shares. Statement of capital on 27 September 2021
  • GBP 91.00
(6 pages)
22 November 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2021Cessation of Heather Forster as a person with significant control on 27 September 2021 (1 page)
15 November 2021Cessation of Barry Anthony Forster as a person with significant control on 27 September 2021 (1 page)
15 November 2021Termination of appointment of Barry Anthony Forster as a director on 27 September 2021 (1 page)
15 November 2021Termination of appointment of Heather Forster as a director on 27 September 2021 (1 page)
26 August 2021Confirmation statement made on 20 August 2021 with updates (7 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
25 August 2020Confirmation statement made on 20 August 2020 with updates (8 pages)
7 April 2020Micro company accounts made up to 31 August 2019 (6 pages)
28 August 2019Confirmation statement made on 20 August 2019 with updates (8 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (8 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 August 2017Confirmation statement made on 20 August 2017 with updates (8 pages)
25 August 2017Confirmation statement made on 20 August 2017 with updates (8 pages)
8 August 2017Notification of Paul Curtis as a person with significant control on 26 April 2017 (2 pages)
8 August 2017Notification of Paul Curtis as a person with significant control on 8 August 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 September 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
1 September 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
23 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 140
(10 pages)
23 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 140
(10 pages)
2 June 2016Appointment of Paul Curtis as a director on 29 April 2016 (3 pages)
2 June 2016Appointment of Paul Curtis as a director on 29 April 2016 (3 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 May 2016Resolutions
  • RES13 ‐ Other company business 26/03/2016
(1 page)
19 May 2016Resolutions
  • RES13 ‐ Other company business 26/03/2016
(1 page)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 100
(23 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 100
(23 pages)