J. F. M. PLANT HIRE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 3FD

Company number 02921579
Status Active
Incorporation Date 22 April 1994
Company Type Private Limited Company
Address UNIT 2 DERBYSHIRE COURT, ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 3FD
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. F. M. PLANT HIRE LIMITED are www.jfmplanthire.co.uk, and www.j-f-m-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. J F M Plant Hire Limited is a Private Limited Company. The company registration number is 02921579. J F M Plant Hire Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of J F M Plant Hire Limited is Unit 2 Derbyshire Court Armthorpe Doncaster South Yorkshire Dn3 3fd. . MEE, Patricia is a Secretary of the company. MEE, John Francis is a Director of the company. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
MEE, Patricia
Appointed Date: 25 April 1994

Director
MEE, John Francis
Appointed Date: 25 April 1994
71 years old

Resigned Directors

Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 25 April 1994
Appointed Date: 22 April 1994

Nominee Director
FORD, Lorraine Annette
Resigned: 25 April 1994
Appointed Date: 22 April 1994
71 years old

J. F. M. PLANT HIRE LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

06 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
29 Apr 1994
Registered office changed on 29/04/94 from: springfield house south parade doncaster south yorkshire DN1 2EG

29 Apr 1994
Accounting reference date notified as 31/03

28 Apr 1994
Secretary resigned;new secretary appointed

28 Apr 1994
New director appointed

22 Apr 1994
Incorporation

J. F. M. PLANT HIRE LIMITED Charges

10 December 2008
Chattel mortgage
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Mts-dino-vaccum excavator-reg: YN56UDZ-chassis 171365.
4 October 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Farpiece grinley-on-the-hill doncaster south yorkshire. By…
7 December 2001
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The green lancaster road gringley on hill. By way of fixed…