About

Registered Number: 04546686
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 151 Harvey Lane, Golborne, Warrington, WA3 3QW

 

Established in 2002, J & A Plant Ltd are based in Warrington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Pamela 26 September 2002 - 1
KNOWLES, Andrew 26 September 2002 - 1
KNOWLES, Sybil 26 September 2002 - 1
KNOWLES, Terry 26 September 2002 06 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 09 October 2019
MR01 - N/A 01 July 2019
MR01 - N/A 01 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 25 April 2018
CH01 - Change of particulars for director 17 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 October 2013
CH03 - Change of particulars for secretary 14 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 30 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 14 February 2008
395 - Particulars of a mortgage or charge 24 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 02 October 2003
225 - Change of Accounting Reference Date 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.