About

Registered Number: 06262383
Date of Incorporation: 30/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 6 months ago)
Registered Address: Culand Farm, Pilgrims Way Burham, Rochester, Kent, ME1 3SN

 

G.J. Plant Services Ltd was registered on 30 May 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as West, Claire, West, Claire, West, Graham John, Sheperd, John Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Claire 24 October 2011 - 1
WEST, Graham John 30 May 2007 - 1
SHEPERD, John Thomas 30 May 2007 24 October 2011 1
Secretary Name Appointed Resigned Total Appointments
WEST, Claire 30 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
225 - Change of Accounting Reference Date 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.