About

Registered Number: 02328208
Date of Incorporation: 13/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: The Mount, The Sidings, Station Road, Longstanton, Cambridge, CB24 3DS

 

Founded in 1988, John Henry & Sons (Plant Hire) Ltd has its registered office in Cambridge. This company has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 05 June 2019
MR01 - N/A 27 December 2018
MR01 - N/A 27 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 02 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
MR01 - N/A 10 May 2017
MR01 - N/A 10 May 2017
AA - Annual Accounts 06 November 2016
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
MR04 - N/A 28 June 2016
MR01 - N/A 10 June 2016
MR01 - N/A 09 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
MR01 - N/A 23 October 2013
MR01 - N/A 11 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 08 June 2012
CH03 - Change of particulars for secretary 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 17 June 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 13 June 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 17 June 1996
395 - Particulars of a mortgage or charge 02 February 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 24 June 1994
363s - Annual Return 24 June 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 09 June 1992
363b - Annual Return 20 June 1991
AA - Annual Accounts 13 June 1991
363 - Annual Return 12 June 1990
AA - Annual Accounts 04 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1989
288 - N/A 04 January 1989
NEWINC - New incorporation documents 13 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 10 May 2017 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

A registered charge 09 September 2013 Fully Satisfied

N/A

Single debenture 30 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.