This company is commonly known as A J & M J Plant (sales) Limited. The company was founded 28 years ago and was given the registration number 03174481. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | A J & M J PLANT (SALES) LIMITED |
---|---|---|
Company Number | : | 03174481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1996 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Plant Yard, Walton Road, Portsmouth, England, PO6 1UJ | Secretary | 18 March 1996 | Active |
The Plant Yard, Walton Road, Portsmouth, England, PO6 1UJ | Director | 19 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 March 1996 | Active |
The Plant Yard, Walton Road, Portsmouth, England, PO6 1UJ | Director | 18 March 1996 | Active |
14 Dene Hollow, Portsmouth, PO6 1HP | Director | 01 August 1997 | Active |
Mr Andrew Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Plant Yard, Walton Road, Portsmouth, England, PO6 1UJ |
Nature of control | : |
|
Mr Michael John Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Plant Yard, Walton Road, Portsmouth, England, PO6 1UJ |
Nature of control | : |
|
Murphy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24 Picton House, Hussar Court, Waterlooville, England, PO7 7SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person secretary company with change date. | Download |
2020-09-15 | Auditors | Auditors resignation company. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.