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
-
Check the company
-
UK
-
Medway
- 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
- 54
- 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
- 39
- 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
- 56
- 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
- 60
- 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
- 67
- 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.