About

Registered Number: 03174481
Date of Incorporation: 18/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB,

 

A J & M J Plant (Sales) Ltd was founded on 18 March 1996 and are based in Hampshire, it's status at Companies House is "Active". Murphy, Andrew, Murphy, Michael John, Murphy, Ruth Ann are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Andrew 19 February 2003 - 1
MURPHY, Michael John 18 March 1996 - 1
MURPHY, Ruth Ann 01 August 1997 19 February 2003 1

Filing History

Document Type Date
AUD - Auditor's letter of resignation 15 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 21 April 2020
AA01 - Change of accounting reference date 24 December 2019
MR01 - N/A 30 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 02 February 2018
AA01 - Change of accounting reference date 20 December 2017
AD01 - Change of registered office address 01 December 2017
MR04 - N/A 20 May 2017
MR01 - N/A 12 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 11 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AAMD - Amended Accounts 12 January 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 30 November 2004
395 - Particulars of a mortgage or charge 02 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 25 March 2004
363s - Annual Return 15 May 2003
287 - Change in situation or address of Registered Office 22 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
CERTNM - Change of name certificate 27 March 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 04 April 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 15 April 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 21 April 1998
287 - Change in situation or address of Registered Office 05 September 1997
RESOLUTIONS - N/A 04 September 1997
RESOLUTIONS - N/A 04 September 1997
AA - Annual Accounts 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
363s - Annual Return 20 August 1997
CERTNM - Change of name certificate 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1996
288 - N/A 21 March 1996
NEWINC - New incorporation documents 18 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 12 April 2017 Outstanding

N/A

Debenture 27 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.