UKBizDB.co.uk

JACAL CONSTRUCTION EQUIPMENT & PLANT HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jacal Construction Equipment & Plant Hire Limited. The company was founded 27 years ago and was given the registration number 03338484. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:JACAL CONSTRUCTION EQUIPMENT & PLANT HIRE LIMITED
Company Number:03338484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brick Yard, Island Carr Road, Island Carr Industrial Estate, Brigg, United Kingdom, DN20 8PD

Secretary25 March 1997Active
The Old Brick Yard, Island Carr Road, Island Carr Industrial Estate, Brigg, United Kingdom, DN20 8PD

Director25 March 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 March 1997Active
1 Shetland Way, Immingham, Grimsby, DN40 1RJ

Director01 January 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 March 1997Active

People with Significant Control

Mrs Susan Sword
Notified on:24 January 2017
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:The Old Brick Yard, Island Carr Road, Brigg, United Kingdom, DN20 8PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Sword
Notified on:24 January 2017
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:The Old Brick Yard, Island Carr Road, Brigg, United Kingdom, DN20 8PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.