About

Registered Number: 02445559
Date of Incorporation: 22/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 7c Enterprise Way, Vale Park, Evesham, Worcestershire, WR11 1GS

 

Jet Plant Hire Ltd was founded on 22 November 1989 and are based in Evesham in Worcestershire, it's status is listed as "Active". This organisation has 3 directors listed as Witheford, Susan, Witheford, Stuart Anthony, Witheford, Brian James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHEFORD, Susan N/A - 1
WITHEFORD, Brian James 01 November 2001 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WITHEFORD, Stuart Anthony N/A 16 December 2010 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
PSC05 - N/A 19 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 December 2018
CH01 - Change of particulars for director 23 November 2018
AA - Annual Accounts 29 October 2018
MR01 - N/A 07 March 2018
CS01 - N/A 01 December 2017
CH01 - Change of particulars for director 29 November 2017
PSC02 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
CH01 - Change of particulars for director 29 November 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 03 October 2016
RESOLUTIONS - N/A 18 July 2016
SH08 - Notice of name or other designation of class of shares 18 July 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 14 October 2014
RESOLUTIONS - N/A 27 May 2014
SH08 - Notice of name or other designation of class of shares 27 May 2014
CC04 - Statement of companies objects 27 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 30 December 2010
AD01 - Change of registered office address 28 December 2010
AD01 - Change of registered office address 28 December 2010
TM02 - Termination of appointment of secretary 28 December 2010
AA - Annual Accounts 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 04 December 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 12 November 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 23 November 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 14 November 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 08 December 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 01 December 2003
225 - Change of Accounting Reference Date 20 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
363s - Annual Return 04 December 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 12 January 2001
395 - Particulars of a mortgage or charge 29 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 26 January 1998
363s - Annual Return 31 December 1997
MEM/ARTS - N/A 18 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 29 June 1997
88(2)P - N/A 19 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
123 - Notice of increase in nominal capital 12 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 29 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 07 December 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 19 November 1993
395 - Particulars of a mortgage or charge 22 December 1992
363s - Annual Return 27 November 1992
AA - Annual Accounts 09 November 1992
AA - Annual Accounts 02 February 1992
AUD - Auditor's letter of resignation 19 January 1992
363b - Annual Return 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
288 - N/A 27 November 1989
NEWINC - New incorporation documents 22 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

Legal charge 30 April 2010 Outstanding

N/A

Debenture 21 April 2010 Outstanding

N/A

Legal charge 20 April 2000 Fully Satisfied

N/A

Legal charge 07 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.