Company NameJohn King All Trades Plumbing & Heating Ltd
DirectorJohn King
Company StatusActive
Company NumberSC337309
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 1 month ago)
Previous NameJohn King Plumbing & Heating Ltd

Business Activity

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

Directors

Director NameMr John King
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address23 New Broompark
Edinburgh
Midlothian
EH5 1RS
Scotland
Secretary NameMr Gerard William Reid
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Colinton Mains Crescent
Edinburgh
EH13 9DH
Scotland

Contact

Telephone0131 5512469
Telephone regionEdinburgh

Location

Registered AddressReid & Partners Eh20 Business Centre
6 Dryden Road
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr John King
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,271
Cash£9,695
Current Liabilities£96,375

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Filing History

21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 30 May 2022 (5 pages)
29 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 May 2021 (5 pages)
22 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 30 May 2020 (5 pages)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Micro company accounts made up to 30 May 2019 (5 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 February 2018Registered office address changed from Eh20 Business Centre Reid & Partner 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Reid & Partners Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 28 February 2018 (1 page)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 February 2018Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Eh20 Business Centre Reid & Partner 6 Dryden Road Loanhead Midlothian EH20 9LZ on 28 February 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Termination of appointment of Gerard William Reid as a secretary on 21 February 2015 (1 page)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Termination of appointment of Gerard William Reid as a secretary on 21 February 2015 (1 page)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page)
28 February 2014Secretary's details changed for Mr Gerard William Reid on 17 February 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Secretary's details changed for Mr Gerard William Reid on 17 February 2014 (1 page)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
28 July 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
7 March 2009Company name changed john king plumbing & heating LTD\certificate issued on 09/03/09 (2 pages)
7 March 2009Company name changed john king plumbing & heating LTD\certificate issued on 09/03/09 (2 pages)
6 March 2009Return made up to 06/02/09; full list of members (3 pages)
6 March 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2008Incorporation (13 pages)
6 February 2008Incorporation (13 pages)