About

Registered Number: 05466408
Date of Incorporation: 27/05/2005 (19 years ago)
Company Status: Active
Registered Address: Honeygreen Barn Smithbrook Barns, Horsham Road, Cranleigh, Surrey, GU6 8LH,

 

Jgh Plant Services Ltd was founded on 27 May 2005, it's status at Companies House is "Active". This organisation has one director listed as Hills, James George. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, James George 23 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 12 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2015
CH04 - Change of particulars for corporate secretary 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AD04 - Change of location of company records to the registered office 11 June 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 18 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 June 2013
CH04 - Change of particulars for corporate secretary 25 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 07 August 2007
287 - Change in situation or address of Registered Office 27 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
225 - Change of Accounting Reference Date 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.