Company number 01615396
Status Active
Incorporation Date 19 February 1982
Company Type Private Limited Company
Address 133 CHURCH HILL ROAD, CHEAM, SUTTON, SURREY, SM3 8NE
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 one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 July 2016; Registration of charge 016153960025, created on 12 May 2016. The most likely internet sites of J. DEVINE PLANT HIRE LIMITED are www.jdevineplanthire.co.uk, and www.j-devine-plant-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. J Devine Plant Hire Limited is a Private Limited Company.
The company registration number is 01615396. J Devine Plant Hire Limited has been working since 19 February 1982.
The present status of the company is Active. The registered address of J Devine Plant Hire Limited is 133 Church Hill Road Cheam Sutton Surrey Sm3 8ne. . BECKETT, Brian Philip is a Secretary of the company. DEVINE, James Timothy is a Director of the company. Secretary LAWRENCE, Stephen Edward has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Timothy Devine
Notified on: 31 December 2016
76 years old
Nature of control: Has significant influence or control
J. DEVINE PLANT HIRE LIMITED Events
12 May 2016
Charge code 0161 5396 0025
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 February 2015
Charge code 0161 5396 0024
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
1 July 2014
Charge code 0161 5396 0023
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
14 May 2013
Charge code 0161 5396 0022
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
5 October 2011
Chattel mortgage
Delivered: 14 October 2011
Status: Satisfied
on 6 December 2014
Persons entitled: Lombard North Central PLC
Description: Hitachi ZX130LCN hydraulic excavator, serial no. BFT035900…
16 November 2009
Chattel mortgage
Delivered: 18 November 2009
Status: Satisfied
on 6 December 2014
Persons entitled: Lombard North Central PLC
Description: (1)Thwaites 6T 6 ton standard dumper s/no-B8253…
19 January 2009
Chattel mortgage
Delivered: 21 January 2009
Status: Satisfied
on 6 December 2014
Persons entitled: Lombard North Central PLC
Description: Hitachi ZX210LC-3 BFF209065 hitatchi ZX130LCN3 BFT080070…
19 October 2007
Fixed charge over chattels
Delivered: 31 October 2007
Status: Satisfied
on 16 February 2011
Persons entitled: Bank of Ireland Business Finance Limited
Description: Hi ZX130LCN hydraulic excavator BAB075090, hi ZX130LCN…
12 December 2006
Fixed charge over chattels
Delivered: 15 December 2006
Status: Satisfied
on 5 January 2010
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets being 1 hitachi ZX180LC hydraulic…
5 September 2005
Fixed charge over chattles
Delivered: 10 September 2005
Status: Satisfied
on 5 January 2010
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property, being the fixed assets, the proceeds, being…
22 September 2004
Fixed charge over chattels
Delivered: 29 September 2004
Status: Satisfied
on 7 March 2008
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets, the proceeds and the products. See the…
11 August 2003
Fixed charge over chattels
Delivered: 16 August 2003
Status: Satisfied
on 7 March 2008
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets being 1 x gm 130…
20 August 2002
Fixed charge over chattels
Delivered: 24 August 2002
Status: Satisfied
on 15 July 2005
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets together with any and…
12 September 2001
Fixed charge over chattels
Delivered: 13 September 2001
Status: Satisfied
on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 x hydraulic excavator serial no: 135MS 1573. see the…
23 June 2000
Fixed charge over chattels
Delivered: 6 July 2000
Status: Satisfied
on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4 new fiat hitachi hydraulic excavators model EX135 serial…
9 March 2000
Fixed charge over chattels
Delivered: 14 March 2000
Status: Satisfied
on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: New leyland daf FA64 210 classic cab reg no J90 dev.
8 March 1999
Fixed charge over chattels
Delivered: 11 March 1999
Status: Satisfied
on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 off new jcb telescope loadalls s/n: 773897 & 774071; 1…
9 December 1998
Fixed charge
Delivered: 11 December 1998
Status: Satisfied
on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge over ex demo jcb JS160 crawler excavator…
29 April 1998
Fixed and floating charge
Delivered: 30 April 1998
Status: Satisfied
on 15 July 2005
Persons entitled: Bank of Ireland
Description: 1 new thwaites 7000 dumper serial number 94266, 7 new…
27 November 1997
Fixed and floating charge
Delivered: 28 November 1997
Status: Satisfied
on 15 July 2005
Persons entitled: Bank of Ireland
Description: New kybota KX161-2 excavator serial no 50405,3XBARFORD…
1 April 1997
Fixed and floating charge
Delivered: 2 April 1997
Status: Satisfied
on 15 July 2005
Persons entitled: Bank of Ireland
Description: Fixed charge the assets being: three 1997 fiat hitachi…
13 August 1996
Fixed and floating charge
Delivered: 15 August 1996
Status: Satisfied
on 15 July 2005
Persons entitled: Bank of Ireland
Description: 1 off 1996 fiat hitachi hydraulic model FH130 excavator. 1…
8 February 1995
Fixed and floating charge (containing fixed charges only)
Delivered: 9 February 1995
Status: Satisfied
on 15 July 2005
Persons entitled: Bank of Ireland
Description: Fixed charge over 1 fiat hitachi hydraulic excavator FH130…
8 August 1994
Fixed and floating charge
Delivered: 10 August 1994
Status: Satisfied
on 15 July 2005
Persons entitled: Bank of Ireland
Description: Fixed charge over all the items listed on the rverse of the…
28 June 1993
Legal charge
Delivered: 5 July 1993
Status: Satisfied
on 11 February 1997
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 133 church hill road, cheam, sutton t/no. SGL9643 and all…