Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.J. CAREY PLANT HIRE (OVAL) LIMITED
Company Information for

P.J. CAREY PLANT HIRE (OVAL) LIMITED

1 HAND AXE YARD 277A GRAY'S INN ROAD, KINGS CROSS, LONDON, WC1X 8BD,
Company Registration Number
00941354
Private Limited Company
Active

Company Overview

About P.j. Carey Plant Hire (oval) Ltd
P.J. CAREY PLANT HIRE (OVAL) LIMITED was founded on 1968-10-29 and has its registered office in London. The organisation's status is listed as "Active". P.j. Carey Plant Hire (oval) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
P.J. CAREY PLANT HIRE (OVAL) LIMITED
 
Legal Registered Office
1 HAND AXE YARD 277A GRAY'S INN ROAD
KINGS CROSS
LONDON
WC1X 8BD
Other companies in HA9
 
Filing Information
Company Number 00941354
Company ID Number 00941354
Date formed 1968-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.J. CAREY PLANT HIRE (OVAL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.J. CAREY PLANT HIRE (OVAL) LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARY O'DONNELL
Company Secretary 2015-10-01
JOHN CAREY
Director 1991-11-23
PATRICK JOSEPH CAREY
Director 1991-11-23
THOMAS NOEL CAREY
Director 2017-09-21
THOMAS CAREY
Director 1991-11-23
GARY CONDON
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CAREY
Company Secretary 1991-11-23 2015-10-01
JOHN VINCENT O'DONNELL
Director 1991-11-23 2013-06-28
GERALD P ROSSITER
Director 1991-11-23 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CAREY BDL GROUP LIMITED Director 2013-08-30 CURRENT 1977-11-08 Active
JOHN CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
JOHN CAREY P.J. CAREY (CONTRACTORS) LIMITED Director 1992-06-15 CURRENT 1979-11-09 Active
JOHN CAREY CRUCARE LIMITED Director 1991-11-23 CURRENT 1978-11-07 Active - Proposal to Strike off
JOHN CAREY CAREYS NEW HOMES LIMITED Director 1991-11-23 CURRENT 1975-12-05 Active
JOHN CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
JOHN CAREY T.E.SCUDDER LIMITED Director 1991-11-23 CURRENT 1958-05-27 Active
JOHN CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
JOHN CAREY CAREY GROUP LIMITED Director 1991-09-09 CURRENT 1991-09-09 Active
PATRICK JOSEPH CAREY SENECA ENVIRONMENTAL SOLUTIONS LTD Director 2008-12-16 CURRENT 2008-12-16 Active
PATRICK JOSEPH CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
PATRICK JOSEPH CAREY FAIRBUILD HOMES LIMITED Director 1999-04-08 CURRENT 1999-02-24 Active
PATRICK JOSEPH CAREY P.J. CAREY (CONTRACTORS) LIMITED Director 1992-06-15 CURRENT 1979-11-09 Active
PATRICK JOSEPH CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
PATRICK JOSEPH CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
PATRICK JOSEPH CAREY CAREY GROUP LIMITED Director 1991-09-09 CURRENT 1991-09-09 Active
THOMAS CAREY INGLEBY PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
THOMAS CAREY MAXPLAN PROPERTIES LIMITED Director 2005-08-10 CURRENT 2005-08-10 Active - Proposal to Strike off
THOMAS CAREY P.J. CAREY (CONTRACTORS) LIMITED Director 1992-02-15 CURRENT 1979-11-09 Active
THOMAS CAREY CRUCARE LIMITED Director 1991-11-23 CURRENT 1978-11-07 Active - Proposal to Strike off
THOMAS CAREY CAREYS NEW HOMES LIMITED Director 1991-11-23 CURRENT 1975-12-05 Active
THOMAS CAREY CAREYS ESTATE AGENCY LIMITED Director 1991-11-23 CURRENT 1983-08-10 Active - Proposal to Strike off
THOMAS CAREY CADANT LIMITED Director 1991-11-23 CURRENT 1976-07-20 Active - Proposal to Strike off
THOMAS CAREY CAREY GROUP LIMITED Director 1991-09-09 CURRENT 1991-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-22Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-12DIRECTOR APPOINTED MR KENNETH EAMON DORAN
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Carey House Great Central Way Wembley Middlesex HA9 0HR
2023-07-12Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-12Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-12Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-12Audit exemption subsidiary accounts made up to 2022-09-30
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-12Director's details changed for Mr Jason Anthony Carey on 2022-09-12
2022-09-12CH01Director's details changed for Mr Jason Anthony Carey on 2022-09-12
2022-05-24Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-24Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-05-24Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-24Audit exemption subsidiary accounts made up to 2021-09-30
2022-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-29AP01DIRECTOR APPOINTED MR JASON ANTHONY CAREY
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-07PSC05Change of details for Carey Group Plc as a person with significant control on 2020-10-07
2021-10-22TM02Termination of appointment of Fiona Mary O'donnell on 2021-10-06
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-12AUDAUDITOR'S RESIGNATION
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009413540014
2021-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CAREY
2020-11-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY CONDON
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY CONDON
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR THOMAS NOEL CAREY
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-22AP01DIRECTOR APPOINTED MR GARY CONDON
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-15AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP03Appointment of Mrs Fiona Mary O'donnell as company secretary on 2015-10-01
2015-10-15TM02Termination of appointment of John Carey on 2015-10-01
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009413540011
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-22AR0112/10/13 ANNUAL RETURN FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CAREY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH CAREY / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAREY / 22/10/2013
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CAREY on 2013-10-22
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONNELL
2012-11-14AR0112/10/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-12AR0112/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AUDAUDITOR'S RESIGNATION
2011-05-26AUDAUDITOR'S RESIGNATION
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19AR0112/10/10 FULL LIST
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21AR0112/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT O'DONNELL / 01/10/2009
2009-09-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN CAREY / 10/09/2009
2008-12-08363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-12363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-23363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-11363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-06363aRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-06363aRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-11363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-08-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-30288cDIRECTOR'S PARTICULARS CHANGED
1998-10-30363aRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-30363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-14363sRETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-26363sRETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS
1995-10-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-22363sRETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0205809 Active Licenced property: GREAT CENTRAL WAY CAREY HOUSE WEMBLEY GB HA9 0HR;GREAT CENTRAL WAY 2 HANNAH CLOSE LONDON GB NW10 0UX. Correspondance address: GREAT CENTRAL WAY CAREY HOUSE WEMBLEY GB HA9 0HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.J. CAREY PLANT HIRE (OVAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding AIB GROUP (UK) P.L.C. T/A ALLIED IRISH BANK (GB)
LEGAL MORTGAGE 1992-04-01 Outstanding ALLIED IRISH BANKS P.L.C.
CONFIRMATORY MORTGAGE DEBENTURE 1992-03-31 Outstanding ALLIED IRISH BANKS,P.L.C.
CONFIRMATORY LEGAL MORTGAGE 1992-03-26 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1991-09-24 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1991-04-17 Outstanding ALLIED IRISH BANKS PLC
LEGAL CHARGE 1991-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-09-12 Satisfied ALLIED IRISH BANKS, P.L.C.
LEGAL CHARGE 1989-05-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-08-10 Satisfied ALLIED IRISH BANKS LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.J. CAREY PLANT HIRE (OVAL) LIMITED

Intangible Assets
Patents
We have not found any records of P.J. CAREY PLANT HIRE (OVAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.J. CAREY PLANT HIRE (OVAL) LIMITED
Trademarks
We have not found any records of P.J. CAREY PLANT HIRE (OVAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.J. CAREY PLANT HIRE (OVAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as P.J. CAREY PLANT HIRE (OVAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.J. CAREY PLANT HIRE (OVAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.J. CAREY PLANT HIRE (OVAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.J. CAREY PLANT HIRE (OVAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.