Company NameJ. H. Hellen Plumbing & Heating Limited
DirectorJohn Hellen
Company StatusActive
Company Number07015566
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Previous NameNovosol Limited

Business Activity

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

Directors

Director NameJohn Hellen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(2 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT
Director NameMs Gabi Feingold
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressSutfield House 17 White Street
Martham
Great Yarmouth
Norfolk
NR29 4PQ
Director NameMr Nigel Colin West
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutfield House
17 White Street, Martham
Great Yarmouth
Norfolk
NR29 4PQ
Secretary NameNigel Colin West
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSutfield House 17 White Street
Martham
Great Yarmouth
Norfolk
NR29 4PQ
Director NameMr Martin Edward Mears
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1John Hellen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,306
Current Liabilities£22,610

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

18 February 2021Director's details changed for John Hellen on 18 February 2021 (2 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Confirmation statement made on 11 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
26 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(3 pages)
10 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 March 2012Appointment of John Hellen as a director (2 pages)
5 March 2012Appointment of John Hellen as a director (2 pages)
27 February 2012Company name changed novosol LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
(2 pages)
27 February 2012Termination of appointment of Martin Mears as a director (1 page)
27 February 2012Change of name notice (2 pages)
27 February 2012Change of name notice (2 pages)
27 February 2012Company name changed novosol LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
(2 pages)
27 February 2012Termination of appointment of Martin Mears as a director (1 page)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Nigel West as a director (1 page)
4 May 2011Termination of appointment of Nigel West as a secretary (1 page)
4 May 2011Termination of appointment of Nigel West as a secretary (1 page)
4 May 2011Registered office address changed from Sutfield House 17 White Street Martham Great Yarmouth NR29 4PQ on 4 May 2011 (1 page)
4 May 2011Termination of appointment of Gabi Feingold as a director (1 page)
4 May 2011Registered office address changed from Sutfield House 17 White Street Martham Great Yarmouth NR29 4PQ on 4 May 2011 (1 page)
4 May 2011Termination of appointment of Nigel West as a director (1 page)
4 May 2011Appointment of Mr Martin Edward Mears as a director (2 pages)
4 May 2011Registered office address changed from Sutfield House 17 White Street Martham Great Yarmouth NR29 4PQ on 4 May 2011 (1 page)
4 May 2011Termination of appointment of Gabi Feingold as a director (1 page)
4 May 2011Appointment of Mr Martin Edward Mears as a director (2 pages)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 September 2009Incorporation (15 pages)
11 September 2009Incorporation (15 pages)