Company Information for PJ PLANT HIRE (OXON) LIMITED
VICARAGE COURT, 160 ERMIN STREET, SWINDON, SN3 4NE,
|
Company Registration Number
06494408
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PJ PLANT HIRE (OXON) LIMITED | ||||
Legal Registered Office | ||||
VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE Other companies in SN3 | ||||
Previous Names | ||||
|
Company Number | 06494408 | |
---|---|---|
Company ID Number | 06494408 | |
Date formed | 2008-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB930400865 |
Last Datalog update: | 2024-01-07 04:57:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHNSON |
||
ROWENA SUZANNE JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WAKFER |
Company Secretary | ||
BRIAN WAKFER |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Paul Johnson on 2020-01-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Johnson on 2020-01-09 | |
PSC04 | Change of details for Mr Paul Johnson as a person with significant control on 2020-01-09 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM Regulatory Accounting Ltd Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 16/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
PSC04 | Change of details for Mr Paul Johnson as a person with significant control on 2018-05-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWENA SUZANNE JOHNSON / 17/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 17/05/2018 | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Johnson as a person with significant control on 2017-12-31 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/17 FROM Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rowena Suzanne Ackland on 2012-12-13 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/12 FROM 14 Devizes Road Old Town Swindon Wiltshire SN1 4BH United Kingdom | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/12 FROM Pillar House, 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 17/06/2011 | |
CERTNM | COMPANY NAME CHANGED CHELTENHAM & GLOUCESTER CONCRETE PUMPING LIMITED CERTIFICATE ISSUED ON 19/07/11 | |
RES13 | CHANGE OF NAME 17/06/2011 | |
AP01 | DIRECTOR APPOINTED ROWENA SUZANNE ACKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WAKFER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN WAKFER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 29/03/2010 | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WAKFER / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 05/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
88(2) | AD 19/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEM AND ARTS 19/02/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.72 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.68 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials
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 PJ PLANT HIRE (OXON) LIMITED
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as PJ PLANT HIRE (OXON) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
84139100 | Parts of pumps for liquids, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |