JACQUES PLANT HIRE LIMITED
Status | DISSOLVED |
Company No. | 03885408 |
Category | Private Limited Company |
Incorporated | 29 Nov 1999 |
Age | 24 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2019 |
Years | 4 years, 11 months, 29 days |
SUMMARY
JACQUES PLANT HIRE LIMITED is an dissolved private limited company with number 03885408. It was incorporated 24 years, 5 months, 24 days ago, on 29 November 1999 and it was dissolved 4 years, 11 months, 29 days ago, on 25 May 2019. The company address is 66 Prescot Street, London, E1 8NN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2018
Action Date: 03 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2017
Action Date: 03 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-03
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-20
Old address: Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA
New address: 66 Prescot Street London E1 8NN
Documents
Liquidation voluntary declaration of solvency
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
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
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 29 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Barry Jacques
Change date: 2010-11-29
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 29 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Woodley Jacques
Change date: 2010-11-29
Documents
Change person secretary company with change date
Date: 23 Feb 2011
Action Date: 29 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rosemary Doreen Jacques
Change date: 2010-11-29
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Old address: Bank House Southwick Square, Southwick Brighton East Sussex BN42 4FN
Change date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
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
Change person director company with change date
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Gordon Barry Jacques
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Woodley Jacques
Change date: 2009-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gordon jacques / 08/12/2007
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Legacy
Date: 16 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/03/01
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 07/12/99 from: unit 46 hobbs industrial estate newchapel lingfield surrey RH7 6HN
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 03/12/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
29 BRITANNIA ROAD,WESTCLIFF-ON-SEA,SS0 8BP
Number: | 10889982 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 MARKET STREET,LONDON,E6 2RB
Number: | 09712071 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 DUNCAIRN GARDENS,BELFAST,BT15 2GN
Number: | NI070744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 34 77,LONDON,W1F 9DB
Number: | 07704763 |
Status: | ACTIVE |
Category: | Private Limited Company |
READIDANCE COMMUNITY INTEREST COMPANY
5 HEATH DRIVE,WOKING,GU23 7EP
Number: | 11756091 |
Status: | ACTIVE |
Category: | Community Interest Company |
46 SYON LANE,ISLEWORTH,TW7 5NQ
Number: | 11241187 |
Status: | ACTIVE |
Category: | Private Limited Company |