Company Information for J H PLANT HIRE & CONTRACTING LIMITED
YEW TREE COTTAGE SCOT LANE, CHEW STOKE, BRISTOL, BS40 8UW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
J H PLANT HIRE & CONTRACTING LIMITED | |
Legal Registered Office | |
YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL BS40 8UW Other companies in BS3 | |
Company Number | 04822860 | |
---|---|---|
Company ID Number | 04822860 | |
Date formed | 2003-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB841125264 |
Last Datalog update: | 2024-12-05 18:09:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN EDWARD HEMMENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD JAMES |
Company Secretary | ||
DAVID BENJAMIN BELL |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PJAC (BRISTOL) LIMITED | Director | 2016-06-23 | CURRENT | 2006-01-04 | Active - Proposal to Strike off | |
H & H DEVELOPMENTS (SW) LTD | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
J H CONSTRUCTION & MAINTENANCE LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Dissolved 2015-11-03 | |
J & C CONSTRUCTION (SOUTH WEST) LIMITED | Director | 2009-04-24 | CURRENT | 2009-04-24 | Dissolved 2014-05-06 | |
JH DEVELOPMENTS (SOUTH WEST) LIMITED | Director | 2008-01-10 | CURRENT | 2008-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 18/11/24 FROM 17 Duckmoor Road Ashton Bristol Avon BS3 2DD | ||
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
PSC07 | CESSATION OF JULIAN EDWARD HEMMENS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN EDWARD HEMMENS | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HAROLD JAMES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/10 FROM York House 38 Upper Church Road Weston Super Mare North Somerset BS23 2DX | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: NUTHILL FARM, UPTON LANE DUNDRY BRISTOL BS41 8NR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1130160 | Active | Licenced property: UPTON LANE NUT HILL FARM DUNDRY BRISTOL DUNDRY GB BS41 8NR. |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Creditors Due After One Year | 2013-07-31 | £ 9,778 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 109,518 |
Creditors Due Within One Year | 2012-07-31 | £ 95,520 |
Creditors Due Within One Year | 2012-07-31 | £ 95,520 |
Creditors Due Within One Year | 2011-07-31 | £ 88,385 |
Provisions For Liabilities Charges | 2013-07-31 | £ 14,383 |
Provisions For Liabilities Charges | 2012-07-31 | £ 14,664 |
Provisions For Liabilities Charges | 2012-07-31 | £ 14,664 |
Provisions For Liabilities Charges | 2011-07-31 | £ 20,203 |
Creditors and other liabilities
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 H PLANT HIRE & CONTRACTING LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 57,217 |
Cash Bank In Hand | 2012-07-31 | £ 42,726 |
Cash Bank In Hand | 2012-07-31 | £ 42,726 |
Cash Bank In Hand | 2011-07-31 | £ 61,571 |
Current Assets | 2013-07-31 | £ 240,619 |
Current Assets | 2012-07-31 | £ 229,222 |
Current Assets | 2012-07-31 | £ 229,222 |
Current Assets | 2011-07-31 | £ 209,416 |
Debtors | 2013-07-31 | £ 183,402 |
Debtors | 2012-07-31 | £ 186,496 |
Debtors | 2012-07-31 | £ 186,496 |
Debtors | 2011-07-31 | £ 147,845 |
Shareholder Funds | 2013-07-31 | £ 205,094 |
Shareholder Funds | 2012-07-31 | £ 192,360 |
Shareholder Funds | 2012-07-31 | £ 192,360 |
Shareholder Funds | 2011-07-31 | £ 198,794 |
Tangible Fixed Assets | 2013-07-31 | £ 98,154 |
Tangible Fixed Assets | 2012-07-31 | £ 73,322 |
Tangible Fixed Assets | 2012-07-31 | £ 73,322 |
Tangible Fixed Assets | 2011-07-31 | £ 97,966 |
Debtors and other cash assets
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 H PLANT HIRE & CONTRACTING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | J H PLANT HIRE & CONTRACTING LIMITED | Event Date | 2010-08-03 |
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. |