About

Registered Number: 04568465
Date of Incorporation: 21/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 102 Saltergate, Chesterfield, Derbyshire, S40 1NE,

 

Based in Derbyshire, S & J Plant Hire Ltd was established in 2002, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed as Mosley, Jayne, Hurt, Glenson, Mosley, Jayne, Mosley, Stephen Elwyn for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURT, Glenson 21 October 2002 - 1
MOSLEY, Jayne 05 November 2016 - 1
MOSLEY, Stephen Elwyn 21 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOSLEY, Jayne 21 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 10 April 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 27 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 26 October 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
MEM/ARTS - N/A 31 May 2006
123 - Notice of increase in nominal capital 31 May 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 27 August 2004
225 - Change of Accounting Reference Date 24 May 2004
363s - Annual Return 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.