J & A PLANT HIRE LIMITED
HOPE VALLEY J & A JETVAC LIMITED

Hellopages » Derbyshire » Derbyshire Dales » S32 1BG

Company number 04402516
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 1, MILL LANE, HATHERSAGE, HOPE VALLEY, S32 1BG
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J & A PLANT HIRE LIMITED are www.japlanthire.co.uk, and www.j-a-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. J A Plant Hire Limited is a Private Limited Company. The company registration number is 04402516. J A Plant Hire Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of J A Plant Hire Limited is 1 Mill Lane Hathersage Hope Valley S32 1bg. . RAMSDALE, Jeremy Michael is a Director of the company. RAMSDALE, Sonia Charlotte is a Director of the company. Secretary PAYNE, Andrew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PAYNE, Andrew has been resigned. Director PAYNE, Julie Alice has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
RAMSDALE, Jeremy Michael
Appointed Date: 25 March 2002
60 years old

Director
RAMSDALE, Sonia Charlotte
Appointed Date: 25 March 2002
55 years old

Resigned Directors

Secretary
PAYNE, Andrew
Resigned: 24 March 2010
Appointed Date: 25 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002
35 years old

Director
PAYNE, Andrew
Resigned: 24 March 2010
Appointed Date: 25 March 2002
60 years old

Director
PAYNE, Julie Alice
Resigned: 24 March 2010
Appointed Date: 25 March 2002
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

J & A PLANT HIRE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

07 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
18 Apr 2002
New director appointed
18 Apr 2002
New director appointed
18 Apr 2002
New director appointed
18 Apr 2002
Registered office changed on 18/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 Mar 2002
Incorporation

J & A PLANT HIRE LIMITED Charges

19 May 2005
Debenture
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…