About

Registered Number: 03696197
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Lancaster Approach, North Killingholme, Immingham, North Lincolnshire, DN40 3JZ

 

Having been setup in 1999, J C Plant Ltd are based in North Lincolnshire, it's status is listed as "Active". The business has only one director. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, James Alexander 26 March 1999 - 1

Filing History

Document Type Date
PSC01 - N/A 26 February 2020
PSC04 - N/A 26 February 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 11 July 2000
287 - Change in situation or address of Registered Office 28 June 2000
225 - Change of Accounting Reference Date 08 June 2000
363s - Annual Return 23 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
395 - Particulars of a mortgage or charge 08 May 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
287 - Change in situation or address of Registered Office 11 March 1999
CERTNM - Change of name certificate 11 February 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.