About

Registered Number: 03089649
Date of Incorporation: 10/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 17 Leeland Mansions Leeland Road, West Ealing, London, W13 9HE

 

M.J.G. Plant Hire Ltd was registered on 10 August 1995 and are based in London. The companies directors are Guinea, Margaret Joan, Guinea, Peter Graham, Guinea, Lynette Margaret, Guinea, Paul Richard. We don't currently know the number of employees at M.J.G. Plant Hire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUINEA, Margaret Joan 31 August 1995 - 1
GUINEA, Peter Graham 04 April 2002 - 1
GUINEA, Paul Richard 23 September 1996 06 April 2002 1
Secretary Name Appointed Resigned Total Appointments
GUINEA, Lynette Margaret 31 August 1995 03 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD01 - Change of registered office address 07 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 18 September 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 August 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 03 August 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 26 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 08 July 1998
AA - Annual Accounts 12 September 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
363s - Annual Return 14 August 1997
363s - Annual Return 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
395 - Particulars of a mortgage or charge 24 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.