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

J.A.D.E. PLANT HIRE LIMITED

CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
03216659
Private Limited Company
Liquidation

Company Overview

About J.a.d.e. Plant Hire Ltd
J.A.D.E. PLANT HIRE LIMITED was founded on 1996-06-25 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". J.a.d.e. Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J.A.D.E. PLANT HIRE LIMITED
 
Legal Registered Office
CBA BUSINESS SOLUTIONS LTD
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in B92
 
Filing Information
Company Number 03216659
Company ID Number 03216659
Date formed 1996-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A.D.E. PLANT HIRE 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.A.D.E. PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
ANN-MARIE HENRY
Company Secretary 2006-07-10
ANN-MARIE HENRY
Director 2006-12-01
MAURICE HERBERT
Director 2002-09-01
DONALD MALLON
Director 1996-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LESLIE ABELL
Director 2006-12-01 2012-12-24
HUGH O'SULLIVAN
Company Secretary 2001-06-26 2006-07-10
HUGH O'SULLIVAN
Director 2002-12-01 2006-07-10
DEIRDRE MALLON
Company Secretary 1996-06-29 2001-06-26
JPCORS LIMITED
Nominated Secretary 1996-06-25 1996-06-25
JPCORD LIMITED
Nominated Director 1996-06-25 1996-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN-MARIE HENRY PACESTONE CONSTRUCTION LIMITED Company Secretary 2006-07-10 CURRENT 2001-01-17 Liquidation
ANN-MARIE HENRY PACESTONE CONSTRUCTION LIMITED Director 2006-12-01 CURRENT 2001-01-17 Liquidation
MAURICE HERBERT MOS CONSTRUCTION LIMITED Director 2015-12-30 CURRENT 2015-12-30 Active
MAURICE HERBERT PACESTONE CONSTRUCTION LIMITED Director 2002-09-01 CURRENT 2001-01-17 Liquidation
DONALD MALLON PACESTONE CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 2001-01-17 Liquidation

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
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-02
2021-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-02
2021-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-02
2020-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-02
2019-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-02
2018-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-02
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 39 Castle Street Leicester LE1 5WN
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM St Peters Court Church Lane Bickenhill Solihull West Midlands B92 0DN
2017-03-144.70Declaration of solvency
2017-03-14600Appointment of a voluntary liquidator
2017-03-14LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-03
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-24LATEST SOC24/07/16 STATEMENT OF CAPITAL;GBP 110
2016-07-24AR0125/06/16 ANNUAL RETURN FULL LIST
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 110
2016-01-29SH0115/01/16 STATEMENT OF CAPITAL GBP 110
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0125/06/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0125/06/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0125/06/13 ANNUAL RETURN FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABELL
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0125/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0125/06/11 ANNUAL RETURN FULL LIST
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/11 FROM Freda House, Oak Farm Hampton Lane, Catherine De Barnes Solihull West Midlands B92 0JB
2010-12-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07CH01Director's details changed for Donald Mallon on 2010-07-06
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANN-MARIE HENRY / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE HERBERT / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE HENRY / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE ABELL / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MALLON / 06/07/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANN-MARIE HENRY / 06/07/2010
2010-07-06AR0125/06/10 FULL LIST
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / MAURICE HERBERT / 01/07/2007
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: UNIT C1A EARLSWOOD TRADING EST. POOLHEAD LANE EARLSWOOD, SOLIHULL WEST MIDLANDS B94 5EW
2006-07-21363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-15363sRETURN MADE UP TO 25/06/04; NO CHANGE OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-07-25287REGISTERED OFFICE CHANGED ON 25/07/02 FROM: HIGH CROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM WEST MIDLANDS B45 9JT
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363aRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-19288bSECRETARY RESIGNED
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-03363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-05-18225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 96 EARLSWOOD COMMON SOLIHULL WEST MIDLANDS B94 5SJ
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 96 THE COMMON EARLSWOOD SOLIHULL WEST MIDLANDS B94 5SJ
2001-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/00
2000-07-10363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-23363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-23363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-18363sRETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-09-08363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-08363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1996-08-21287REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 21 FOXLAND CLOSE CHESWICK GREEN SHIRLEY SOLIHULL WEST MIDLANDS B28 8AD
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to J.A.D.E. PLANT HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-07
Appointmen2017-03-07
Resolution2017-03-07
Fines / Sanctions
No fines or sanctions have been issued against J.A.D.E. PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-23 Outstanding THE TRUSTEES OF THE PACESTONE CONSTRUCTION PENSION SCHEME
Filed Financial Reports
Annual Accounts
2015-03-31

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.A.D.E. PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of J.A.D.E. PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.A.D.E. PLANT HIRE LIMITED
Trademarks
We have not found any records of J.A.D.E. PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A.D.E. PLANT HIRE 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as J.A.D.E. PLANT HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.A.D.E. PLANT HIRE 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 TypeNotices to Creditors
Defending partyJ.A.D.E PLANT HIRE LIMITEDEvent Date2017-03-03
NOTICE IS HEREBY GIVEN that the Creditors are required on or before 31 March 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 3 March 2017 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Neil Charles Money , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.A.D.E PLANT HIRE LIMITEDEvent Date2017-03-03
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.A.D.E PLANT HIRE LIMITEDEvent Date2017-03-03
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at 39 Castle Street, Leicester, LE1 5WN on 3 March 2017 the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. 3 THAT the Liquidators be authorised to distribute the assets m specie, if considered appropriate. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 3 March 2017 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Donald Mallon :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.A.D.E. PLANT HIRE 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.A.D.E. PLANT HIRE 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.