Background WavePink WaveYellow Wave

J. H. HELLEN PLUMBING & HEATING LIMITED (07015566)

J. H. HELLEN PLUMBING & HEATING LIMITED (07015566) is an active UK company. incorporated on 11 September 2009. with registered office in Colchester. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. J. H. HELLEN PLUMBING & HEATING LIMITED has been registered for 16 years. Current directors include HELLEN, John.

Company Number
07015566
Status
active
Type
ltd
Incorporated
11 September 2009
Age
16 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HELLEN, John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. H. HELLEN PLUMBING & HEATING LIMITED

J. H. HELLEN PLUMBING & HEATING LIMITED is an active company incorporated on 11 September 2009 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. J. H. HELLEN PLUMBING & HEATING LIMITED was registered 16 years ago.(SIC: 43220)

Status

active

Active since 16 years ago

Company No

07015566

LTD Company

Age

16 Years

Incorporated 11 September 2009

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

NOVOSOL LIMITED
From: 11 September 2009To: 27 February 2012
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Previous Addresses

Sutfield House 17 White Street Martham Great Yarmouth NR29 4PQ
From: 11 September 2009To: 4 May 2011
Timeline

6 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Sept 09
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Feb 12
Director Joined
Mar 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HELLEN, John

Active
16 Middleborough, ColchesterCO1 1QT
Born April 1959
Director
Appointed 06 Feb 2012

WEST, Nigel Colin

Resigned
17 White Street, Great YarmouthNR29 4PQ
Secretary
Appointed 11 Sept 2009
Resigned 04 May 2011

FEINGOLD, Gabi

Resigned
17 White Street, Great YarmouthNR29 4PQ
Born July 1975
Director
Appointed 11 Sept 2009
Resigned 04 May 2011

MEARS, Martin Edward

Resigned
16 Middleborough, ColchesterCO1 1QT
Born August 1954
Director
Appointed 04 May 2011
Resigned 06 Feb 2012

WEST, Nigel Colin

Resigned
Sutfield House, Great YarmouthNR29 4PQ
Born September 1962
Director
Appointed 11 Sept 2009
Resigned 04 May 2011

Persons with significant control

1

John Hellen

Active
16 Middleborough, ColchesterCO1 1QT
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Certificate Change Of Name Company
27 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Incorporation Company
11 September 2009
NEWINCIncorporation