JET PLANT HIRE LIMITED
Status | ACTIVE |
Company No. | 02445559 |
Category | Private Limited Company |
Incorporated | 22 Nov 1989 |
Age | 34 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
JET PLANT HIRE LIMITED is an active private limited company with number 02445559. It was incorporated 34 years, 6 months, 9 days ago, on 22 November 1989. The company address is 7c Enterprise Way 7c Enterprise Way, Evesham, WR11 1GS, Worcestershire.
Company Fillings
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Philip Bithell
Appointment date: 2023-12-22
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-12
Officer name: Mr Ernest Mcgregor
Documents
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-10
Officer name: Mr Ernest Mcgregor
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-10
Officer name: Allan Douglas Potter
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tina Lorraine Greenhill
Appointment date: 2023-04-10
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-05
Officer name: Susan Witheford
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-21
Officer name: Stuart Anthony Witheford
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mrs Susan Witheford
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Anthony Witheford
Change date: 2016-04-06
Documents
Accounts with accounts type full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type full
Date: 04 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change to a person with significant control
Date: 19 Nov 2019
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Jet Plant Hire Holdings Limited
Change date: 2016-06-01
Documents
Accounts with accounts type full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean David Witheford
Change date: 2018-01-03
Documents
Accounts with accounts type full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024455590005
Charge creation date: 2018-03-07
Documents
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Anthony Witheford
Change date: 2016-11-23
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-01
Psc name: Jet Plant Hire Holdings Limited
Documents
Cessation of a person with significant control
Date: 29 Nov 2017
Action Date: 23 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean David Witheford
Cessation date: 2016-11-23
Documents
Cessation of a person with significant control
Date: 29 Nov 2017
Action Date: 23 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-23
Psc name: Stuart Anthony Witheford
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Witheford
Change date: 2016-11-23
Documents
Accounts with accounts type full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Brian James Witheford
Documents
Accounts with accounts type full
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Andrew Witheford
Termination date: 2016-10-01
Documents
Capital name of class of shares
Date: 18 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Change person director company with change date
Date: 21 Dec 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Sean David Witheford
Documents
Change person secretary company with change date
Date: 21 Dec 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-22
Officer name: Sean David Witheford
Documents
Accounts with accounts type medium
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type medium
Date: 14 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital name of class of shares
Date: 27 May 2014
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 27 May 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 27 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type full
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian James Witheford
Change date: 2012-12-17
Documents
Accounts with accounts type full
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: Brian James Witheford
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian James Witheford
Change date: 2011-12-12
Documents
Accounts with accounts type full
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Change registered office address company with date old address
Date: 28 Dec 2010
Action Date: 28 Dec 2010
Category: Address
Type: AD01
Old address: 7C Enterprise Way Vale Park Evesham Worcestershire WR11 1GS United Kingdom
Change date: 2010-12-28
Documents
Change registered office address company with date old address
Date: 28 Dec 2010
Action Date: 28 Dec 2010
Category: Address
Type: AD01
Old address: the Beeches Nursery Knowle Hill Evesham Worcestershire WR11 5EN
Change date: 2010-12-28
Documents
Termination secretary company with name
Date: 28 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Witheford
Documents
Accounts with accounts type full
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 12 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 26 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Brian James Witheford
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Witheford
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Mr Stuart Anthony Witheford
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean David Witheford
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Mr Scott Andrew Witheford
Documents
Accounts with accounts type medium
Date: 04 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type medium
Date: 12 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/07; no change of members
Documents
Accounts with accounts type medium
Date: 23 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type medium
Date: 14 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type medium
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type medium
Date: 08 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Accounts with accounts type medium
Date: 01 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/01/03
Documents
Accounts with accounts type medium
Date: 14 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 20 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/00; full list of members
Documents
Legacy
Date: 29 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Some Companies
THE SHARD C/O FORESIGHT GROUP LLP,LONDON,SE1 9SG
Number: | 09027738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE,LUTTERWORTH,LE17 4AY
Number: | 10632261 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BLACK CAT STREET,NORTHAMPTON,NN5 4EF
Number: | 11094045 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BROMPTON ROAD,LONDON,SW3 1ER
Number: | 10842897 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGE ACCOUNTANCY & PAYROLL SERVICES LTD
1 MENEAGE STREET,HELSTON,TR13 8AA
Number: | 11308010 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 FINCHALE ROAD,LONDON,SE2 9PA
Number: | 06596507 |
Status: | ACTIVE |
Category: | Private Limited Company |