JRL PLANT AND LOGISTICS LIMITED
BOREHAMWOOD LONDON CONCRETE PUMPING LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1RN

Company number 04738029
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address 4 ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1RN
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-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,180 . The most likely internet sites of JRL PLANT AND LOGISTICS LIMITED are www.jrlplantandlogistics.co.uk, and www.jrl-plant-and-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Jrl Plant and Logistics Limited is a Private Limited Company. The company registration number is 04738029. Jrl Plant and Logistics Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Jrl Plant and Logistics Limited is 4 Elstree Way Borehamwood Hertfordshire Wd6 1rn. . GLEESON, Ronan is a Secretary of the company. GLEESON, Ronan is a Director of the company. KEEGAN, Kevin William is a Director of the company. REDDINGTON, John James is a Director of the company. Secretary KEEGAN, Kevin William has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director MORAN, Peter Jude has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
GLEESON, Ronan
Appointed Date: 14 May 2009

Director
GLEESON, Ronan
Appointed Date: 14 May 2009
49 years old

Director
KEEGAN, Kevin William
Appointed Date: 17 April 2003
62 years old

Director
REDDINGTON, John James
Appointed Date: 17 April 2003
53 years old

Resigned Directors

Secretary
KEEGAN, Kevin William
Resigned: 14 May 2009
Appointed Date: 17 April 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Director
MORAN, Peter Jude
Resigned: 07 December 2015
Appointed Date: 17 April 2003
70 years old

Director
RM NOMINEES LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Persons With Significant Control

Jrl Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JRL PLANT AND LOGISTICS LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,180

18 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Dec 2015
Termination of appointment of Peter Jude Moran as a director on 7 December 2015
...
... and 45 more events
18 Jun 2003
New secretary appointed;new director appointed
04 May 2003
Secretary resigned
04 May 2003
Director resigned
04 May 2003
Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
17 Apr 2003
Incorporation

JRL PLANT AND LOGISTICS LIMITED Charges

10 June 2011
Composite guarantee and debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…