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

J.G.PLANT LIMITED

C/O DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
00837902
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About J.g.plant Ltd
J.G.PLANT LIMITED was founded on 1965-02-17 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". J.g.plant Limited is a Private Limited Company registered in 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
J.G.PLANT LIMITED
 
Legal Registered Office
C/O DELOITTE LLP
FOUR BRINDLEYPLACE
BIRMINGHAM
B1 2HZ
Other companies in CF31
 
Filing Information
Company Number 00837902
Company ID Number 00837902
Date formed 1965-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-05 03:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.G.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.

Company Officers of J.G.PLANT LIMITED

Current Directors
Officer Role Date Appointed
GARETH WILLIAM REES
Director 2014-01-24
OWEN JOHN REES
Director 2014-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA COLES
Company Secretary 1993-03-01 2014-01-24
ANGELA COLES
Director 1991-11-29 2014-01-24
TERENCE GEORGE COLES
Director 1991-11-29 2014-01-24
VERA CATHERINE WILLIAMS
Director 1991-11-29 2014-01-24
PAUL GRAHAM
Director 1991-11-29 1993-03-03
TERENCE GEORGE COLES
Company Secretary 1991-11-29 1993-03-01
MARTIN ANDREW COFFIN
Director 1991-11-29 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH WILLIAM REES J.G. PLANT (HIRE) LIMITED Director 2014-01-24 CURRENT 1967-11-17 Active
GARETH WILLIAM REES TY NEWYDD PROPERTIES LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
GARETH WILLIAM REES INSCAPES ENVIRONMENTAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2018-06-19
GARETH WILLIAM REES INSCAPES SPORTS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
GARETH WILLIAM REES GREENSPORT TRADING LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
GARETH WILLIAM REES TURFGRASS ENTERPRISES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Dissolved 2015-01-24
OWEN JOHN REES TY NEWYDD PROPERTIES LIMITED Director 2014-07-18 CURRENT 2013-11-05 Active

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
2020-06-22AM23Liquidation. Administration move to dissolve company
2020-01-15AM10Administrator's progress report
2019-12-20AM19liquidation-in-administration-extension-of-period
2019-07-22AM10Administrator's progress report
2019-06-03AM02Liquidation statement of affairs AM02SOA
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM Brackla Industrial Estate Coity Bridgend Mid Glam CF31 2XE
2019-03-08AM06Notice of deemed approval of proposals
2019-02-21AM03Statement of administrator's proposal
2019-02-08AM01Appointment of an administrator
2018-11-23RES13Resolutions passed:
  • Sub div 01/08/2013
2018-11-22SH02Sub-division of shares on 2013-08-01
2018-11-14PSC02Notification of Inscapes Sports Limited as a person with significant control on 2016-04-06
2018-11-14PSC07CESSATION OF GARETH WILLIAM REES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 970
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008379020006
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008379020005
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 970
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 970
2015-10-22AR0121/10/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008379020004
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 008379020003
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 970
2014-10-21AR0121/10/14 ANNUAL RETURN FULL LIST
2014-09-09SH03Purchase of own shares
2014-08-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25RES13Resolutions passed:
  • Elective resolutions 21/05/2005
2014-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA COLES
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR VERA WILLIAMS
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA COLES
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE COLES
2014-03-19AP01DIRECTOR APPOINTED MR OWEN JOHN REES
2014-03-19AP01DIRECTOR APPOINTED MR GARETH WILLIAM REES
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 970
2013-12-12AR0129/11/13 FULL LIST
2013-08-20SH1920/08/13 STATEMENT OF CAPITAL GBP 970
2013-08-20SH20STATEMENT BY DIRECTORS
2013-08-20CAP-SSSOLVENCY STATEMENT DATED 01/08/13
2013-08-20RES13CAPITAL REDEMPTION RESERVE REDUCED 01/08/2013
2013-08-20RES06REDUCE ISSUED CAPITAL 01/08/2013
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-03AR0129/11/12 FULL LIST
2012-05-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-13AR0129/11/11 FULL LIST
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-07AR0129/11/10 FULL LIST
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-02AR0129/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VERA CATHERINE WILLIAMS / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE COLES / 29/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA COLES / 27/11/2009
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-04-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-16363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-10169
2005-01-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-26363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/98
1998-12-15363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-25363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-02363sRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1996-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1995-11-15363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-23363sRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to J.G.PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-18
Fines / Sanctions
No fines or sanctions have been issued against J.G.PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding FINANCE WALES INVESTMENTS (14) LTD
2017-03-13 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2014-11-13 Outstanding LLOYDS BANK PLC
2014-10-22 Outstanding FINANCE WALES INVESTMENTS (6) LTD
DEBENTURE 1968-03-26 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
DEBENTURE 1966-12-05 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 J.G.PLANT LIMITED

Intangible Assets
Patents
We have not found any records of J.G.PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.G.PLANT LIMITED
Trademarks
We have not found any records of J.G.PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.G.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 (46610 - Wholesale of agricultural machinery, equipment and supplies) as J.G.PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.G.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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJ.G.PLANT LIMITEDEvent Date2018-12-18
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2018-10688 J.G.PLANT LIMITED (Company Number 00837902 ) Nature of Business…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.G.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 J.G.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.