Check the

J D GEERING'S PLUMBING & HEATING LIMITED

Company
J D GEERING'S PLUMBING & HEATING LIMITED (03340467)

J D GEERING'S PLUMBING & HEATING

Phone: 01634 711 611
A⁺ rating

ABOUT J D GEERING'S PLUMBING & HEATING LIMITED

We are a mechanical services installer based in Kent, established in 1997 and pride ourselves on providing a high quality, cost effective and user friendly solution to those within the construction industry in need of new or refurbished mechanical services. We operate nationwide, predominantly throughout the south east of England, providing both commercial and domestic solutions.

Regardless of the project scale, all works are completed to the highest standard and are tested, checked and commissioned at various stages during the installation process to ensure quality in delivery.

Company News

  We are pleased to announce the recent securing of a new build residential scheme in London for Galliard Construction. The […]

We are a mechanical services installer based in Kent, established in 1997 and pride ourselves on providing a high quality, cost effective and user friendly solution to those within the construction industry in need of...

JD Geerings have provide us with the service we require at the speed we and our clients stipulate, but still provide quality workmanship. We hope they can continue the good service on other projects for our...

KEY FINANCES

Year
2016
Assets
£3758.94k ▲ £1855.37k (97.47 %)
Cash
£1869.13k ▲ £1108.01k (145.58 %)
Liabilities
£2919.9k ▲ £1440.67k (97.39 %)
Net Worth
£839.04k ▲ £414.7k (97.73 %)

REGISTRATION INFO

Company name
J D GEERING'S PLUMBING & HEATING LIMITED
Company number
03340467
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.jdgeerings.co.uk
Phones
01634 711 611
01634 711 701
Registered Address
UNIT 64 RIVERSIDE 3 SIR THOMAS LONGLEY ROAD,
MEDWAY CITY TRADING ESTATE,
ROCHESTER,
KENT,
ENGLAND,
ME2 4BH

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation
43999
Other specialised construction activities n.e.c.

LAST EVENTS

03 May 2016
Total exemption small company accounts made up to 30 November 2015
18 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1
25 Nov 2015
Cancellation of shares. Statement of capital on 19 October 2015 GBP 1

CHARGES

11 June 2013
Status
Outstanding
Delivered
13 June 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

24 May 1999
Status
Outstanding
Delivered
2 June 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

J D GEERING'S PLUMBING & HEATING LIMITED DIRECTORS

Dean Tony Geering

  Acting
Appointed
26 March 1997
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
5 West Court, Enterprise Road, Maidstone, Kent, England, ME15 6JD
Country Of Residence
England
Name
GEERING, Dean Tony

David Michael Nurthen

  Acting
Appointed
01 May 2014
Occupation
Company Director
Role
Director
Age
38
Nationality
British
Address
5 West Court, Enterprise Road, Maidstone, Kent, England, ME15 6JD
Country Of Residence
England
Name
NURTHEN, David Michael

Dean Tony Geering

  Resigned
Appointed
26 March 1997
Resigned
20 July 1997
Role
Secretary
Address
56 Hawley Road, Dartford, Kent, DA1 1PA
Name
GEERING, Dean Tony

Jacqueline Jordan

  Resigned
Appointed
01 May 2002
Resigned
26 March 2011
Role
Secretary
Address
12 Hillview Road, New Barn, Kent, DA4 7NB
Name
JORDAN, Jacqueline

Jacqueline Jordan

  Resigned
Appointed
20 July 1997
Resigned
01 March 2001
Role
Secretary
Address
12 Hillview Road, New Barn, Kent, DA4 7NB
Name
JORDAN, Jacqueline

Sherry Gwendoline Piper

  Resigned
Appointed
01 March 2001
Resigned
30 April 2002
Role
Secretary
Address
Summerlands Parton Road, Churchdown, Gloucestershire, GL3 2JH
Name
PIPER, Sherry Gwendoline

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
26 March 1997
Resigned
26 March 1997
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Ian Peter Caswell

  Resigned
Appointed
01 March 2001
Resigned
30 April 2002
Occupation
Surveyor
Role
Director
Age
55
Nationality
British
Address
27 Pollards Wood Road, Oxted, Surrey, RH8 0HY
Country Of Residence
England
Name
CASWELL, Ian Peter

Duncan Matthew Motagalli

  Resigned
Appointed
26 March 1997
Resigned
20 July 1997
Occupation
Heating Plumbing Contractor
Role
Director
Age
59
Nationality
British
Address
84 Mid Street, South Nutfield, Surrey, RH1 4JH
Name
MOTAGALLI, Duncan Matthew

Paul Robert Peabody

  Resigned
Appointed
01 March 2001
Resigned
30 April 2002
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Chanros Station Road, Eynsford, Dartford, Kent, DA4 0ER
Country Of Residence
England
Name
PEABODY, Paul Robert

Jason Dean Showell

  Resigned
Appointed
12 March 2004
Resigned
14 November 2008
Occupation
Plumber
Role
Director
Age
51
Nationality
British
Address
184 Rochester Drive, Bexley, Kent, DA5 1QG
Name
SHOWELL, Jason Dean

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
26 March 1997
Resigned
26 March 1997
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.