J.J. PLUNKETT LIMITED
PENDLETON


Company number 01446422
Status Active
Incorporation Date 31 August 1979
Company Type Private Limited Company
Address COBDEN STREET, BRINDLE HEATH INDUSTRIAL ESTATE, PENDLETON, SALFORD M6
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of J.J. PLUNKETT LIMITED are www.jjplunkett.co.uk, and www.j-j-plunkett.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. J J Plunkett Limited is a Private Limited Company. The company registration number is 01446422. J J Plunkett Limited has been working since 31 August 1979. The present status of the company is Active. The registered address of J J Plunkett Limited is Cobden Street Brindle Heath Industrial Estate Pendleton Salford M6. The company`s financial liabilities are £119.98k. It is £25.42k against last year. The cash in hand is £71.14k. It is £6.28k against last year. And the total assets are £260.76k, which is £70.17k against last year. PLUNKETT, John Joseph is a Secretary of the company. CAREY, Joseph Martin is a Director of the company. PLUNKETT, John Joseph is a Director of the company. Director HASLAM, Deborah has been resigned. Director ROBERTS, Stewart John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


j.j. plunkett Key Finiance

LIABILITIES £119.98k
+26%
CASH £71.14k
+9%
TOTAL ASSETS £260.76k
+36%
All Financial Figures

Current Directors


Director
CAREY, Joseph Martin
Appointed Date: 01 February 2003
51 years old

Director

Resigned Directors

Director
HASLAM, Deborah
Resigned: 24 February 2010
Appointed Date: 01 February 2003
59 years old

Director
ROBERTS, Stewart John
Resigned: 01 February 2003
77 years old

Persons With Significant Control

Mr John Joseph Plunkett
Notified on: 5 March 2017
76 years old
Nature of control: Ownership of shares – 75% or more

J.J. PLUNKETT LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 60 more events
22 May 1989
Return made up to 31/03/89; full list of members

21 Jun 1988
Accounts for a small company made up to 30 September 1987

19 Apr 1988
Return made up to 30/09/87; no change of members

22 Jun 1987
Accounts for a small company made up to 30 September 1986

22 Jun 1987
Return made up to 30/09/86; full list of members

J.J. PLUNKETT LIMITED Charges

23 August 1990
Mortgage debenture
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…