Advanced company searchLink opens in new window

JET PLANT HIRE LIMITED

Company number 02445559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
23 Nov 2018 CH01 Director's details changed for Mr Sean David Witheford on 3 January 2018
29 Oct 2018 AA Full accounts made up to 31 January 2018
07 Mar 2018 MR01 Registration of charge 024455590005, created on 7 March 2018
01 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
29 Nov 2017 CH01 Director's details changed for Mr Stuart Anthony Witheford on 23 November 2016
29 Nov 2017 PSC02 Notification of Jet Plant Hire Holdings Limited as a person with significant control on 1 June 2016
29 Nov 2017 PSC07 Cessation of Sean David Witheford as a person with significant control on 23 November 2016
29 Nov 2017 PSC07 Cessation of Stuart Anthony Witheford as a person with significant control on 23 November 2016
29 Nov 2017 CH01 Director's details changed for Mrs Susan Witheford on 23 November 2016
03 Nov 2017 AA Full accounts made up to 31 January 2017
05 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
05 Dec 2016 TM01 Termination of appointment of Brian James Witheford as a director on 1 December 2016
26 Oct 2016 AA Full accounts made up to 31 January 2016
03 Oct 2016 TM01 Termination of appointment of Scott Andrew Witheford as a director on 1 October 2016
18 Jul 2016 SH08 Change of share class name or designation
18 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 129
21 Dec 2015 CH01 Director's details changed for Sean David Witheford on 22 May 2015
21 Dec 2015 CH03 Secretary's details changed for Sean David Witheford on 22 May 2015
23 Oct 2015 AA Accounts for a medium company made up to 31 January 2015
16 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 129
14 Oct 2014 AA Accounts for a medium company made up to 31 January 2014
27 May 2014 SH08 Change of share class name or designation
27 May 2014 CC04 Statement of company's objects