C J HAMMOND & SON PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

C J HAMMOND & SON PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06306821

Incorporation date

09/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Downsview, Chatham, Kent ME5 0APCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon21/02/2026
Application to strike the company off the register
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon01/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon31/07/2024
Termination of appointment of Leigh John Hammond as a director on 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-06-30
dot icon17/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-06-30
dot icon17/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon02/02/2019
Micro company accounts made up to 2018-06-30
dot icon10/08/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon10/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/08/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon30/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Leigh John Hammond on 2010-07-09
dot icon02/08/2010
Director's details changed for Christopher John Hammond on 2010-07-09
dot icon16/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/08/2009
Return made up to 09/07/09; full list of members
dot icon10/08/2009
Director appointed mr leigh john hammond
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/08/2008
Return made up to 09/07/08; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from 24 downsview chatham kent ME5 oap
dot icon18/08/2007
Accounting reference date shortened from 31/07/08 to 30/06/08
dot icon18/08/2007
Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2
dot icon09/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.72K
-
0.00
-
-
2022
3
2.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pusser, Brian Robert
Secretary
09/07/2007 - Present
91
Hammond, Leigh John
Director
06/04/2009 - 31/07/2024
-
Hammond, Christopher John
Director
09/07/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J HAMMOND & SON PLUMBING & HEATING LTD

C J HAMMOND & SON PLUMBING & HEATING LTD is an(a) Active company incorporated on 09/07/2007 with the registered office located at 24 Downsview, Chatham, Kent ME5 0AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J HAMMOND & SON PLUMBING & HEATING LTD?

toggle

C J HAMMOND & SON PLUMBING & HEATING LTD is currently Active. It was registered on 09/07/2007 .

Where is C J HAMMOND & SON PLUMBING & HEATING LTD located?

toggle

C J HAMMOND & SON PLUMBING & HEATING LTD is registered at 24 Downsview, Chatham, Kent ME5 0AP.

What does C J HAMMOND & SON PLUMBING & HEATING LTD do?

toggle

C J HAMMOND & SON PLUMBING & HEATING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for C J HAMMOND & SON PLUMBING & HEATING LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.