JOS PLANT & MACHINERY LIMITED

25 Amington Road Tyseley, Birmingham, B25 8ET, United Kingdom
StatusACTIVE
Company No.07677173
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

JOS PLANT & MACHINERY LIMITED is an active private limited company with number 07677173. It was incorporated 12 years, 10 months, 10 days ago, on 21 June 2011. The company address is 25 Amington Road Tyseley, Birmingham, B25 8ET, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-05

Psc name: Anita O'sullivan

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John O'sullivan

Change date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John O'sullivan

Change date: 2022-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-21

Psc name: Mr John O'sullivan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: 25 Amington Road Tyseley Birmingham B25 8ET

Old address: Unit 1 Port Hope Industrial Estate Port Hope Road Birmingham B11 1JS

Change date: 2021-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 12 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076771730001

Charge creation date: 2021-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 12 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-12

Charge number: 076771730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 12 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-12

Charge number: 076771730003

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anita O'sullivan

Change date: 2019-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John O'sullivan

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: Unit 1 Port Hope Industrial Estate Port Hope Road Birmingham B11 1JS

Old address: Unit 11 Stephens Industrial Estate 635 Warwick Road Tyseley Birmingham West Midlands B11 2EX

Change date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'sullivan

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B & P ENTERPRISES LIMITED

UNIT 6, HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD

Number:05599357
Status:ACTIVE
Category:Private Limited Company

CITY & COUNTY SECURITIES LIMITED

COLLEGE CHAMBERS,PORTSMOUTH,PO1 2QF

Number:03241475
Status:ACTIVE
Category:Private Limited Company

EMF ELECTRICAL LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:08583757
Status:ACTIVE
Category:Private Limited Company

HALLMARKET LIMITED

3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK,WOLVERHAMPTON,WV9 5HF

Number:01851904
Status:ACTIVE
Category:Private Limited Company

NERINGA TRADING LTD.

335A NORTH END ROAD,LONDON,SW6 1NN

Number:10603386
Status:ACTIVE
Category:Private Limited Company

TECHNICAL UTILITIES SERVICES (UK) LIMITED

46 MAIN STREET,MEXBOROUGH,S64 9DU

Number:06300963
Status:ACTIVE
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