UKBizDB.co.uk

J.D. PLANT SERVICES LIMITED

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

This company is commonly known as J.d. Plant Services Limited. The company was founded 25 years ago and was given the registration number 03771669. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:J.D. PLANT SERVICES LIMITED
Company Number:03771669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Firs, Crossway Plympton, Plymouth, PL7 4HX

Secretary18 July 2003Active
7, Foxglove Close, Newton Abbot, United Kingdom, TQ12 1ED

Director09 March 2012Active
Unit 10 Ash Court, Lee Mill Industrial Estate, Ivybridge, United Kingdom, PL21 9GE

Director09 March 2012Active
12 Leigham Court Citadel Road, The Hoe, Plymouth, PL1 3BR

Secretary17 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 May 1999Active
The Firs, Crossway, Plympton, PL7 4HX

Director17 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 May 1999Active

People with Significant Control

Nicholas Ian Smyth
Notified on:04 April 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:5, Canterbury Close, Ivybridge, United Kingdom, PL21 0YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roland John Dear
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:The Firs, Crossway, Plympton, United Kingdom, PL7 4HX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Capital

Capital name of class of shares.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.