RAYMAC PLUMBING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

RAYMAC PLUMBING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01234292

Incorporation date

19/11/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

66 Earl Street, Maidstone, Kent ME14 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1975)
dot icon24/11/2018
Final Gazette dissolved following liquidation
dot icon24/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon13/01/2017
Satisfaction of charge 2 in full
dot icon07/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon11/11/2015
Notice of completion of voluntary arrangement
dot icon15/10/2015
Registered office address changed from Britannia House Roberts Mews Orpington Kent BR6 0JP to 66 Earl Street Maidstone Kent ME14 1PS on 2015-10-15
dot icon13/10/2015
Appointment of a voluntary liquidator
dot icon13/10/2015
Resolutions
dot icon13/10/2015
Statement of affairs with form 4.19
dot icon09/07/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-01
dot icon30/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/07/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/08/2013
Amended accounts made up to 2012-09-30
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/02/2013
Amended accounts made up to 2011-09-30
dot icon28/02/2013
Amended accounts made up to 2010-09-30
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon31/10/2011
Amended accounts made up to 2010-09-30
dot icon02/09/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon02/09/2011
Director's details changed for Ms Raymonde Yvonne Josette Jarnot on 2011-05-07
dot icon02/09/2011
Secretary's details changed for Ms Raymonde Yvonne Josette Jarnot on 2011-05-07
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Ms Raymonde Yvonne Josette Jarnot on 2010-05-07
dot icon16/06/2010
Director's details changed for Stephan Phillip Jarnot on 2010-05-07
dot icon16/06/2010
Director's details changed for Ms Raymonde Yvonne Josette Jarnot on 2010-05-07
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 07/05/09; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/05/2008
Return made up to 07/05/08; full list of members
dot icon10/08/2007
Return made up to 07/05/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/06/2006
Return made up to 07/05/06; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/05/2005
Return made up to 07/05/05; full list of members
dot icon10/08/2004
Full accounts made up to 2003-09-30
dot icon14/05/2004
Return made up to 07/05/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon05/11/2003
Director resigned
dot icon12/07/2003
Full accounts made up to 2002-09-30
dot icon12/05/2003
Return made up to 07/05/03; full list of members
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon14/05/2002
Return made up to 07/05/02; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon17/05/2001
Return made up to 07/05/01; full list of members
dot icon28/06/2000
Full accounts made up to 1999-09-30
dot icon14/06/2000
Registered office changed on 14/06/00 from: 305 brampton road bexleyheath kent DA7 5QH
dot icon26/05/2000
Return made up to 07/05/00; full list of members
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon12/08/1999
Full accounts made up to 1998-09-30
dot icon20/07/1999
New director appointed
dot icon13/05/1999
Return made up to 07/05/99; no change of members
dot icon09/02/1999
New director appointed
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Return made up to 07/05/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-09-30
dot icon17/07/1997
Full accounts made up to 1996-09-30
dot icon12/05/1997
Return made up to 07/05/97; full list of members
dot icon17/07/1996
Full accounts made up to 1995-09-30
dot icon24/06/1996
Particulars of mortgage/charge
dot icon07/05/1996
Return made up to 07/05/96; full list of members
dot icon07/07/1995
Full accounts made up to 1994-09-30
dot icon26/06/1995
Return made up to 07/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1993-09-30
dot icon13/05/1994
Return made up to 07/05/94; no change of members
dot icon31/01/1994
Registered office changed on 31/01/94 from: britannia house, roberts mews, orpington, kent, BR6 0JP.
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon20/05/1993
Return made up to 07/05/93; full list of members
dot icon22/07/1992
Full accounts made up to 1991-09-30
dot icon27/05/1992
Return made up to 07/05/92; full list of members
dot icon06/05/1992
New director appointed
dot icon27/09/1991
Full accounts made up to 1990-09-30
dot icon13/09/1991
Registered office changed on 13/09/91 from: 305B brampton rd. Bexley heath kent DA7 5QR
dot icon21/05/1991
Return made up to 07/05/91; full list of members
dot icon15/10/1990
Full accounts made up to 1989-09-30
dot icon27/07/1990
Return made up to 07/05/90; full list of members
dot icon05/02/1990
Return made up to 31/12/88; full list of members
dot icon05/04/1989
Full accounts made up to 1988-09-30
dot icon05/04/1989
Return made up to 07/02/89; full list of members
dot icon07/11/1988
Full accounts made up to 1987-09-30
dot icon27/04/1988
Return made up to 31/12/87; full list of members
dot icon11/04/1987
Accounts for a small company made up to 1986-09-30
dot icon06/01/1987
Return made up to 31/12/86; full list of members
dot icon16/10/1986
Full accounts made up to 1985-09-30
dot icon22/04/1986
Return made up to 31/12/85; full list of members
dot icon19/11/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarnot, Stephan Phillip
Director
20/01/1999 - Present
6
Jarnot, Edward Pierre
Director
01/04/1992 - Present
5
Jarnot, Natasha Isabelle
Director
14/05/1999 - 20/10/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAYMAC PLUMBING SUPPLIES LIMITED

RAYMAC PLUMBING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 19/11/1975 with the registered office located at 66 Earl Street, Maidstone, Kent ME14 1PS. 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 RAYMAC PLUMBING SUPPLIES LIMITED?

toggle

RAYMAC PLUMBING SUPPLIES LIMITED is currently Dissolved. It was registered on 19/11/1975 and dissolved on 24/11/2018.

Where is RAYMAC PLUMBING SUPPLIES LIMITED located?

toggle

RAYMAC PLUMBING SUPPLIES LIMITED is registered at 66 Earl Street, Maidstone, Kent ME14 1PS.

What does RAYMAC PLUMBING SUPPLIES LIMITED do?

toggle

RAYMAC PLUMBING SUPPLIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RAYMAC PLUMBING SUPPLIES LIMITED?

toggle

The latest filing was on 24/11/2018: Final Gazette dissolved following liquidation.