Company NameJ C & Sons Plumbing & Heating Limited
Company StatusDissolved
Company NumberSC357506
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address70 The Liars
Blackwood
Larkhall
Lanarkshire
ML11 9YW
Scotland
Secretary NameMr John Clark
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 The Liars
Blackwood
Larkhall
Lanarkshire
ML11 9YW
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1John Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£31,434
Current Liabilities£436,071

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 November 2019Final Gazette dissolved following liquidation (1 page)
12 August 2019Order of court for early dissolution (1 page)
28 February 2019Registered office address changed from Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 28 February 2019 (2 pages)
27 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-24
(1 page)
27 December 2018Registered office address changed from 70 the Lairs Kirkmuirhill Lanark ML11 9YW to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 27 December 2018 (2 pages)
31 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(4 pages)
30 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Registered office address changed from 70 the Liars Blackwood Larkhall Lanarkshire ML11 9YW United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 70 the Liars Blackwood Larkhall Lanarkshire ML11 9YW United Kingdom on 12 November 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
20 September 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr John Clark on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr John Clark on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr John Clark on 1 October 2009 (2 pages)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Incorporation (18 pages)
31 March 2009Incorporation (18 pages)