J.G.PLANT LIMITED

C/O Deloitte Llp C/O Deloitte Llp, Birmingham, B1 2HZ
StatusDISSOLVED
Company No.00837902
CategoryPrivate Limited Company
Incorporated17 Feb 1965
Age59 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

J.G.PLANT LIMITED is an dissolved private limited company with number 00837902. It was incorporated 59 years, 3 months, 4 days ago, on 17 February 1965 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is C/O Deloitte Llp C/O Deloitte Llp, Birmingham, B1 2HZ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 22 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

New address: C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ

Old address: Brackla Industrial Estate Coity Bridgend Mid Glam CF31 2XE

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 08 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2018

Action Date: 01 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Inscapes Sports Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Gareth William Rees

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2017

Action Date: 01 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008379020006

Charge creation date: 2017-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008379020005

Charge creation date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2014

Action Date: 13 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008379020004

Charge creation date: 2014-11-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 22 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008379020003

Charge creation date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Coles

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vera Williams

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Coles

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Coles

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen John Rees

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth William Rees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Capital

Type: SH19

Capital : 970 GBP

Date: 2013-08-20

Documents

View document PDF

Legacy

Date: 20 Aug 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 20 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/08/13

Documents

View document PDF

Resolution

Date: 20 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vera Catherine Williams

Change date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence George Coles

Change date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Coles

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 169

Description: £ sr [email protected] 11/11/04

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/99; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/96; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/92; full list of members

Documents

View document PDF

Accounts with accounts type medium group

Date: 07 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 29/11/91; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/01/92

Documents

View document PDF

Accounts with accounts type small group

Date: 20 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/11/90; full list of members

Documents

View document PDF

Accounts with accounts type small group

Date: 19 Dec 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF


Some Companies

Number:IP032043
Status:ACTIVE
Category:Industrial and Provident Society

DC INSTALLATIONS (NE) LIMITED

8 RYDAL MEWS,CONSETT,DH8 6EJ

Number:11144185
Status:ACTIVE
Category:Private Limited Company

GB EQUINE LIMITED

PROTO-COL PARK UNIT 5,WESTBURY,BA13 4ES

Number:09073781
Status:ACTIVE
Category:Private Limited Company

JAMES MURPHY OF FALKIRK LIMITED

UNIT 4 LOCHLANDS INDUSTRIAL ESTATE,FALKIRK,FK5 3NS

Number:SC218542
Status:ACTIVE
Category:Private Limited Company

N1 MSDX LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11878742
Status:ACTIVE
Category:Private Limited Company

OAK HALL OLLY LIMITED

2 SPRING CLOSE,LUTTERWORTH,LE17 4DD

Number:09201916
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source