Company Information for C.J.PLANT GROUP LIMITED
Unit 27d Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, WORCESTERSHIRE, B60 4DJ,
|
Company Registration Number
05769972
Private Limited Company
Active |
Company Name | |
---|---|
C.J.PLANT GROUP LIMITED | |
Legal Registered Office | |
Unit 27d Harris Business Park Hanbury Road Stoke Prior Bromsgrove WORCESTERSHIRE B60 4DJ Other companies in B60 | |
Company Number | 05769972 | |
---|---|---|
Company ID Number | 05769972 | |
Date formed | 2006-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-04 | |
Return next due | 2025-04-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-09 12:10:27 |
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 |
---|---|---|
JOHN LESLIE JONES |
||
JOHN LESLIE JONES |
||
NEVILLE ANTHONY JONES |
||
TRACEY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG JOHN JONES |
Director | ||
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
OAKLEY COMPANY FORMATION SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.J. PLANT & EQUIPMENT LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
C.J.PLANT LIMITED | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
C.J.PLANT LIMITED | Director | 2014-04-06 | CURRENT | 2006-04-05 | Active | |
C.J.PLANT LIMITED | Director | 2017-02-01 | CURRENT | 2006-04-05 | Active | |
C.J. PLANT & EQUIPMENT LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JOYCE MARIAN JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 03/01/19 | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-26 GBP 200 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS TRACEY JONES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHN JONES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
SH02 | CONSOLIDATION 31/03/14 | |
SH02 | CONSOLIDATION SUB-DIVISION 31/03/14 | |
RES13 | OTHER COMPANY SHARE BUSINESS 31/03/2014 | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ANTHONY JONES / 22/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/03/07--------- £ SI 100@1=100 £ IC 350/450 | |
88(2)R | AD 01/03/07--------- £ SI 200@1=200 £ IC 450/650 | |
88(2)R | AD 05/02/07--------- £ SI 100@.5=50 £ IC 300/350 | |
88(2)R | AD 01/03/07--------- £ SI 100@.5=50 £ IC 650/700 | |
88(2)R | AD 05/02/07--------- £ SI 200@1=200 £ IC 100/300 | |
88(2)R | AD 05/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 C.J.PLANT GROUP LIMITED
Current Assets | 2013-03-31 | £ 1,112 |
---|---|---|
Debtors | 2013-03-31 | £ 1,062 |
Shareholder Funds | 2013-03-31 | £ 1,212 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C.J.PLANT GROUP LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |