About

Registered Number: 04870514
Date of Incorporation: 19/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: 11 Thorne Lane, Yeovil, Somerset, BA21 3LU

 

A J Watson Plumbing & Heating Ltd was registered on 19 August 2003. The companies directors are listed as Watson, Andrew John, Watson, Karen in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Andrew John 19 August 2003 - 1
WATSON, Karen 19 August 2003 01 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 September 2016
AP04 - Appointment of corporate secretary 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AD01 - Change of registered office address 18 September 2013
CH01 - Change of particulars for director 18 September 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AR01 - Annual Return 21 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 26 October 2004
225 - Change of Accounting Reference Date 29 December 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.