You are here: bizstats.co.uk > a-z index > R list > R list

R & J Heating And Plumbing Trade Limited SOUTHALL


Founded in 2003, R & J Heating And Plumbing Trade, classified under reg no. 04948634 is an active company. Currently registered at C/o Param & Co UB1 1QB, Southall the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Harmeet P., appointed on 1 November 2008. In addition, a secretary was appointed - Harmeet P., appointed on 19 February 2004. Currenlty, the firm lists one former director, whose name is Sukhwinder D. and who left the the firm on 4 November 2010. In addition, there is one former secretary - Fariz D. who worked with the the firm until 19 February 2004.

R & J Heating And Plumbing Trade Limited Address / Contact

Office Address C/o Param & Co
Office Address2 First Floor 44-50 The Broadway
Town Southall
Post code UB1 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04948634
Date of Incorporation Thu, 30th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Harmeet P.

Position: Director

Appointed: 01 November 2008

Harmeet P.

Position: Secretary

Appointed: 19 February 2004

Statutory Managements Limited

Position: Nominee Secretary

Appointed: 30 October 2003

Resigned: 30 October 2003

Worldform Limited

Position: Nominee Director

Appointed: 30 October 2003

Resigned: 30 October 2003

Fariz D.

Position: Secretary

Appointed: 30 October 2003

Resigned: 19 February 2004

Sukhwinder D.

Position: Director

Appointed: 30 October 2003

Resigned: 04 November 2010

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Harmeet P. This PSC and has 75,01-100% shares.

Harmeet P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 27722 017       
Balance Sheet
Cash Bank On Hand 9 88118 9093 06587925039 655  
Current Assets234 788235 860227 127121 474107 74692 820115 60662 73240 783
Debtors5 19515 07918 81819 30918 58717 15028 01115 92215 793
Other Debtors 1 6201 219      
Property Plant Equipment 47735826920215211485 
Total Inventories 210 900189 40099 10088 28075 42047 94046 81024 990
Net Assets Liabilities     42 10048 46940 666 
Cash Bank In Hand1 3339 881       
Net Assets Liabilities Including Pension Asset Liability3 27722 017       
Stocks Inventory228 260210 900       
Tangible Fixed Assets635477       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 27522 015       
Shareholder Funds3 27722 017       
Other
Accumulated Depreciation Impairment Property Plant Equipment 28 42428 54328 63228 69928 74928 78728 81628 837
Average Number Employees During Period  5665332
Creditors 214 320206 222100 11173 99950 87250 00022 15113 827
Increase From Depreciation Charge For Year Property Plant Equipment  119 6750382921
Net Current Assets Liabilities2 64221 54020 90521 36333 74741 94898 35540 58126 956
Other Creditors 113 110140 155      
Other Taxation Social Security Payable 28 65029 927      
Property Plant Equipment Gross Cost 28 901 28 90128 90128 90128 90128 901 
Total Assets Less Current Liabilities3 27722 01721 26321 63233 94942 10098 46940 66627 020
Trade Creditors Trade Payables 72 56036 140      
Trade Debtors Trade Receivables 13 45917 599      
Creditors Due Within One Year232 146214 320       
Fixed Assets635477       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation28 90128 901       
Tangible Fixed Assets Depreciation28 26628 424       
Tangible Fixed Assets Depreciation Charged In Period 158       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
Free Download (5 pages)

Company search

Advertisements