D. JACQUES PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

D. JACQUES PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01882577

Incorporation date

04/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

2362 Stratford Road, Hockley Heath, Solihull B94 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/11/2025
Confirmation statement made on 2025-09-05 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2024
Registered office address changed from Century House Stratford Road Shirley Solihull West Midlands B90 3BH England to 2362 Stratford Road Hockley Heath Solihull B94 6QT on 2024-05-15
dot icon16/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-09-05 with updates
dot icon28/07/2022
Appointment of Mr Tahir Mahmood as a secretary on 2022-07-28
dot icon04/04/2022
Current accounting period extended from 2022-05-31 to 2022-06-30
dot icon04/04/2022
Cessation of David Roy Jacques as a person with significant control on 2022-03-04
dot icon04/04/2022
Cessation of Janette Lynn Jacques as a person with significant control on 2022-03-04
dot icon07/03/2022
Notification of K G Build Division Limited as a person with significant control on 2022-03-07
dot icon07/03/2022
Registered office address changed from 2362 Stratford Road Hockley Heath Solihull West Midlands B94 6QT to Century House Stratford Road Shirley Solihull West Midlands B90 3BH on 2022-03-07
dot icon07/03/2022
Termination of appointment of David Roy Jacques as a director on 2022-03-07
dot icon07/03/2022
Termination of appointment of Janette Lynn Jacques as a secretary on 2022-03-07
dot icon07/03/2022
Appointment of Mrs Shazia Mahmood as a director on 2022-03-07
dot icon24/09/2021
Micro company accounts made up to 2021-05-31
dot icon08/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-05-31
dot icon08/12/2020
Satisfaction of charge 1 in full
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-05-31
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon13/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon04/10/2011
Registered office address changed from , 59 Sycamore Drive, Hollywood, Birmingham, B47 5QX on 2011-10-04
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr David Roy Jacques on 2010-09-05
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/09/2009
Return made up to 05/09/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/09/2008
Return made up to 05/09/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/10/2007
Return made up to 05/09/07; full list of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/10/2006
Return made up to 05/09/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/10/2005
Return made up to 05/09/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/10/2004
Return made up to 05/09/04; full list of members
dot icon09/06/2004
Registered office changed on 09/06/04 from: 348 highters heath lane, hollywood, birmingham, west midlands B14 4TE
dot icon08/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/10/2003
Return made up to 05/09/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/09/2002
Return made up to 05/09/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon14/09/2001
Return made up to 05/09/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-05-31
dot icon25/09/2000
Return made up to 05/09/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-05-31
dot icon28/09/1999
Return made up to 05/09/99; no change of members
dot icon25/11/1998
Accounts for a small company made up to 1998-05-31
dot icon29/09/1998
Return made up to 05/09/98; full list of members
dot icon09/12/1997
Particulars of mortgage/charge
dot icon06/11/1997
Accounts for a small company made up to 1997-05-31
dot icon18/09/1997
Return made up to 05/09/97; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1996-05-31
dot icon01/10/1996
Return made up to 05/09/96; no change of members
dot icon14/12/1995
Accounts for a small company made up to 1995-05-31
dot icon02/10/1995
Return made up to 05/09/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-05-31
dot icon30/09/1994
Return made up to 05/09/94; full list of members
dot icon19/01/1994
Accounts for a small company made up to 1993-05-31
dot icon13/10/1993
Return made up to 05/09/93; full list of members
dot icon22/12/1992
Full accounts made up to 1992-05-31
dot icon25/09/1992
Return made up to 05/09/92; no change of members
dot icon11/10/1991
Full accounts made up to 1991-05-31
dot icon01/10/1991
Return made up to 05/09/91; no change of members
dot icon12/09/1990
Accounts for a small company made up to 1990-05-31
dot icon12/09/1990
Return made up to 05/09/90; full list of members
dot icon17/11/1989
Full accounts made up to 1989-05-31
dot icon17/11/1989
Return made up to 09/11/89; full list of members
dot icon15/12/1988
Full accounts made up to 1988-05-31
dot icon15/12/1988
Return made up to 07/12/88; full list of members
dot icon26/11/1987
Full accounts made up to 1987-05-31
dot icon26/11/1987
Return made up to 13/11/87; full list of members
dot icon13/09/1986
Full accounts made up to 1986-05-31
dot icon13/09/1986
Return made up to 15/08/86; full list of members
dot icon22/07/1986
Registered office changed on 22/07/86 from: 3A kemsley road, maypole, birmingham B1A 5DW, west midlands
dot icon22/07/1986
Secretary's particulars changed;director's particulars changed
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
30/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
182.20K
-
0.00
-
-
2022
2
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Shazia
Director
07/03/2022 - Present
9
Mahmood, Tahir
Secretary
28/07/2022 - Present
-

Persons with Significant Control

2
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 D. JACQUES PLUMBING & HEATING LIMITED

D. JACQUES PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 04/02/1985 with the registered office located at 2362 Stratford Road, Hockley Heath, Solihull B94 6QT. 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 D. JACQUES PLUMBING & HEATING LIMITED?

toggle

D. JACQUES PLUMBING & HEATING LIMITED is currently Active. It was registered on 04/02/1985 .

Where is D. JACQUES PLUMBING & HEATING LIMITED located?

toggle

D. JACQUES PLUMBING & HEATING LIMITED is registered at 2362 Stratford Road, Hockley Heath, Solihull B94 6QT.

What does D. JACQUES PLUMBING & HEATING LIMITED do?

toggle

D. JACQUES PLUMBING & HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for D. JACQUES PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.