About

Registered Number: 06878487
Date of Incorporation: 16/04/2009 (15 years ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Johnson Plant Hire Ltd was setup in 2009, it's status is listed as "Active". The companies directors are listed as Johnson, Deina, Rjp Secretaries Limited at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Deina 16 April 2009 - 1
RJP SECRETARIES LIMITED 16 April 2009 16 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 April 2020
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 April 2019
MR01 - N/A 07 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 10 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2017
SH08 - Notice of name or other designation of class of shares 06 December 2017
RESOLUTIONS - N/A 05 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
225 - Change of Accounting Reference Date 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.