Company NameJames A Henry Plumbing & Heating Ltd.
DirectorJames Alexander Henry
Company StatusActive
Company NumberSC243000
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Alexander Henry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address62 Henderson Circle
Peterhead
Aberdeenshire
AB42 2UG
Scotland
Secretary NameMrs Helen Henry
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Henderson Circle
Peterhead
AB42 2UG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejamesahenryltd.com

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen Henry
50.00%
Ordinary
1 at £1James Henry
50.00%
Ordinary

Financials

Year2014
Net Worth£18,893
Cash£34,459
Current Liabilities£57,210

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

3 August 2023Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
15 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
30 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
17 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
18 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
5 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2011Registered office address changed from 62 Henderson Circle Peterhead AB42 2UG on 9 March 2011 (1 page)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 62 Henderson Circle Peterhead AB42 2UG on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 62 Henderson Circle Peterhead AB42 2UG on 9 March 2011 (1 page)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 January 2010Director's details changed for James Alexander Henry on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for James Alexander Henry on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 January 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 February 2005Return made up to 28/01/05; full list of members (6 pages)
2 February 2005Return made up to 28/01/05; full list of members (6 pages)
4 January 2005Registered office changed on 04/01/05 from: 9 bruce crescent peterhead AB42 2GH (1 page)
4 January 2005Registered office changed on 04/01/05 from: 9 bruce crescent peterhead AB42 2GH (1 page)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
29 January 2004Return made up to 28/01/04; full list of members (6 pages)
29 January 2004Return made up to 28/01/04; full list of members (6 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
28 January 2003Incorporation (19 pages)
28 January 2003Incorporation (19 pages)