Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN PLANT LIMITED
Company Information for

JOHN PLANT LIMITED

7 FARADAY COURT, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WX,
Company Registration Number
00285207
Private Limited Company
Active

Company Overview

About John Plant Ltd
JOHN PLANT LIMITED was founded on 1934-03-01 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". John Plant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN PLANT LIMITED
 
Legal Registered Office
7 FARADAY COURT
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WX
Other companies in DE14
 
Filing Information
Company Number 00285207
Company ID Number 00285207
Date formed 1934-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB386695137  
Last Datalog update: 2023-11-06 12:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN PLANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN PLANT LIMITED
The following companies were found which have the same name as JOHN PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN PLANT TECHNICAL SERVICES LIMITED 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON ENGLAND TW17 8AS Dissolved Company formed on the 2007-03-28
JOHN PLANT TRANSPORT LIMITED 19 KENLEY AVENUE ENDON ENDON STOKE-ON-TRENT ST9 9HX Dissolved Company formed on the 2011-12-05
JOHN PLANT (DOVER) LIMITED JAGGAR & CO 1-3 WATERLOO CRESCENT DOVER CT16 1LA Active - Proposal to Strike off Company formed on the 2015-03-31
JOHN PLANT ENGINEERING/ADMIN SERVICES LIMITED 24 LONGSTONE ROAD CHIPPENHAM SN14 0JX Active - Proposal to Strike off Company formed on the 2016-03-11
JOHN PLANT SUPERANNUATION PTY LTD Dissolved Company formed on the 2017-08-28
John Plante LLC 222 JEFFERSON BLVD., SUITE 200 WARWICK RI 02888 Active Company formed on the 2020-04-02
JOHN PLANT ENGINEERING LIMITED 6 PARKMORE PECK'S LANE CASTLEKNOCK DUBLIN 15 CASTLEKNOCK, DUBLIN, D15EHT9, IRELAND D15EHT9 Active Company formed on the 2006-01-23

Company Officers of JOHN PLANT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JOY PLANT
Company Secretary 1991-06-27
ELIZABETH JOY PLANT
Director 1991-06-27
PETER JOHN MABANE PLANT
Director 1991-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JOY PLANT GRAND ONE LIMITED Company Secretary 2004-10-12 CURRENT 2004-09-29 Active
ELIZABETH JOY PLANT TUDOR AND HARROW ESTATES LIMITED Company Secretary 1996-09-16 CURRENT 1984-10-19 Active - Proposal to Strike off
ELIZABETH JOY PLANT E.C.S.PROPERTIES LIMITED Director 2015-10-19 CURRENT 1964-07-03 Active
ELIZABETH JOY PLANT BINGCLIFF LIMITED Director 1991-12-05 CURRENT 1972-12-01 Active
PETER JOHN MABANE PLANT GRAND ONE LIMITED Director 2004-10-12 CURRENT 2004-09-29 Active
PETER JOHN MABANE PLANT E.C.S.PROPERTIES LIMITED Director 1996-03-08 CURRENT 1964-07-03 Active
PETER JOHN MABANE PLANT HANDYSTATE PROPERTIES LIMITED Director 1994-03-29 CURRENT 1994-03-18 Active
PETER JOHN MABANE PLANT W.E.WATTS (JEWELLERS) LIMITED Director 1991-12-13 CURRENT 1953-10-10 Liquidation
PETER JOHN MABANE PLANT BINGCLIFF LIMITED Director 1991-12-05 CURRENT 1972-12-01 Active
PETER JOHN MABANE PLANT TUDOR AND HARROW ESTATES LIMITED Director 1991-05-24 CURRENT 1984-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-30AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-10-1131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MABANE PLANT
2021-11-15CH01Director's details changed for Mr Peter John Mabane Plant on 2021-11-15
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MRS LUCY ELIZABETH WHITE
2020-10-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH JOY PLANT on 2020-06-17
2020-06-17CH01Director's details changed for Mr Peter John Mabane Plant on 2020-06-17
2019-10-07AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2018-09-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 3000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 3000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-11PSC02Notification of Bingcliff Limited as a person with significant control on 2016-04-06
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-18AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Claremont House 223 Branston Road Burton on Trent Staffordshire DE14 3BT
2015-09-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-30AR0127/06/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-03AR0127/06/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0127/06/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0127/06/12 ANNUAL RETURN FULL LIST
2011-08-30AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0127/06/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0127/06/10 ANNUAL RETURN FULL LIST
2009-11-11AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2009-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-06-29363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-11-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PLANT / 01/07/2008
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PLANT / 01/07/2008
2008-10-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PLANT / 01/07/2008
2008-07-03363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-05363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-07363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 3 CHARNWOOD STREET DERBY DE1 2GY
2004-09-15363sRETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-26363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-06363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-18363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-10363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-17363sRETURN MADE UP TO 27/06/98; CHANGE OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-31395PARTICULARS OF MORTGAGE/CHARGE
1997-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-06363sRETURN MADE UP TO 27/06/97; CHANGE OF MEMBERS
1996-11-22395PARTICULARS OF MORTGAGE/CHARGE
1996-11-21395PARTICULARS OF MORTGAGE/CHARGE
1996-11-21395PARTICULARS OF MORTGAGE/CHARGE
1996-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
1996-10-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOHN PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-25 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2004-05-17 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2004-05-17 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-01-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-07 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-10-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1997-10-28 Satisfied LEEK UNITED BUILDING SOCIETY
LEGAL CHARGE 1996-11-05 Satisfied LEEK UNITED BUILDING SOCIETY
LEGAL CHARGE 1996-11-05 Satisfied LEEK UNITED BUILDING SOCIETY
LEGAL CHARGE 1996-11-05 Satisfied LEEK UNITED BUILDING SOCIETY
THIRD PARTY CHARGE 1996-10-03 Outstanding ALLIANCE & LEICESTER BUILDING SOCIETY
THIRD PARTY CHARGE 1996-10-03 Outstanding ALLIANCE & LEICESTER BUILDING SOCIETY
LEGAL CHARGE 1996-08-15 Outstanding DERBYSHIRE BUILDING SOCIETY
MORTGAGE 1996-01-20 Outstanding DERBYSHIRE BUILDING SOCIETY
MORTGAGE 1995-09-19 Outstanding DERBYSHIRE BUILDING SOCIETY
FURTHER CHARGE 1995-09-19 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 1993-12-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-03-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-05-30 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-04-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-02-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1975-01-14 Satisfied DERBYSHIRE BUILDING SOCIETY
LEGAL MORTGAGE 1973-10-18 Satisfied DERBYSHIRE BUILDING SOCIETY
MORTGAGE 1973-10-17 Outstanding DERBYSHIRE BUILDING SOCIETY.
MORTGAGE 1972-09-19 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 166,242
Creditors Due After One Year 2012-01-31 £ 179,686
Creditors Due Within One Year 2013-01-31 £ 856,739
Creditors Due Within One Year 2012-01-31 £ 880,895
Provisions For Liabilities Charges 2013-01-31 £ 100,931
Provisions For Liabilities Charges 2012-01-31 £ 107,077

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN PLANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 3,000
Called Up Share Capital 2012-01-31 £ 3,000
Debtors 2013-01-31 £ 87,826
Debtors 2012-01-31 £ 118,112
Secured Debts 2013-01-31 £ 186,101
Secured Debts 2012-01-31 £ 204,485
Shareholder Funds 2013-01-31 £ 1,376,187
Shareholder Funds 2012-01-31 £ 1,361,327
Tangible Fixed Assets 2013-01-31 £ 2,412,273
Tangible Fixed Assets 2012-01-31 £ 2,410,873

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN PLANT LIMITED
Trademarks
We have not found any records of JOHN PLANT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ALEXANDER PROPERTIES (UK) LTD 2011-06-21 Outstanding
RENT DEPOSIT DEED SMITH ELITE METALS LIMITED 2007-06-15 Outstanding

We have found 2 mortgage charges which are owed to JOHN PLANT LIMITED

Income
Government Income
We have not found government income sources for JOHN PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JOHN PLANT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOHN PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.