Company NameDJ Plumbing & Heating Limited
DirectorMark Edward Slack
Company StatusActive
Company Number04724523
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Mark Edward Slack
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address129 Framingham Road
Sale
Cheshire
M33 3RQ
Director NameMrs Suzanne Slack
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Framingham Road
Sale
Cheshire
M33 3RQ
Secretary NameSuzanne Slack
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Framingham Road
Sale
Cheshire
M33 3RQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address129 Framingham Road
Sale
Cheshire
M33 3RQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mark Slack
50.00%
Ordinary
500 at £1Suzanne Slack
50.00%
Ordinary

Financials

Year2014
Net Worth£3,027
Cash£251
Current Liabilities£21,042

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (3 days from now)

Filing History

31 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
8 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 November 2011Secretary's details changed for Suzanne Slack on 1 November 2011 (2 pages)
15 November 2011Secretary's details changed for Suzanne Slack on 1 November 2011 (2 pages)
15 November 2011Secretary's details changed for Suzanne Slack on 1 November 2011 (2 pages)
15 November 2011Registered office address changed from 5 Overwood Road Northenden Manchester M22 4JB on 15 November 2011 (1 page)
15 November 2011Director's details changed for Mark Edward Slack on 1 November 2011 (2 pages)
15 November 2011Registered office address changed from 5 Overwood Road Northenden Manchester M22 4JB on 15 November 2011 (1 page)
15 November 2011Director's details changed for Mark Edward Slack on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Suzanne Slack on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Suzanne Slack on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Suzanne Slack on 1 November 2011 (2 pages)
15 November 2011Director's details changed for Mark Edward Slack on 1 November 2011 (2 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Mark Edward Slack on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Suzanne Slack on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Suzanne Slack on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Edward Slack on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Suzanne Slack on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mark Edward Slack on 6 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
22 April 2009Return made up to 06/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2008Return made up to 06/04/08; full list of members (4 pages)
14 April 2008Return made up to 06/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Return made up to 06/04/06; full list of members (2 pages)
3 May 2006Return made up to 06/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 April 2005Return made up to 06/04/05; full list of members (2 pages)
7 April 2005Return made up to 06/04/05; full list of members (2 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 May 2004Return made up to 06/04/04; full list of members (7 pages)
4 May 2004Return made up to 06/04/04; full list of members (7 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Ad 06/04/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 April 2003Ad 06/04/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
16 April 2003Ad 06/04/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Ad 06/04/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
16 April 2003Registered office changed on 16/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
6 April 2003Incorporation (13 pages)
6 April 2003Incorporation (13 pages)