Company NameJ.H.Plant Limited
Company StatusDissolved
Company Number00255716
CategoryPrivate Limited Company
Incorporation Date15 April 1931(93 years, 1 month ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth Gillard
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(60 years, 5 months after company formation)
Appointment Duration30 years, 1 month (closed 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Coulsdon Lane
Chipstead
Coulsdon
Surrey
CR5 3QL
Director NameMrs Frances Anne Harle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2008(77 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 15 October 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 The Highway
South Sutton
Surrey
SM2 5QT
Director NameMr John Henry Anthony Harle
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2008(77 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 15 October 2021)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 The Highway
South Sutton
Surrey
SM2 5QT
Secretary NamePaul John Hubbard
NationalityBritish
StatusClosed
Appointed14 December 2008(77 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 15 October 2021)
RoleCompany Director
Correspondence AddressHampton 12b Victoria Avenue
South Croydon
Surrey
CR2 0QP
Director NameKenneth William Balcombe
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(60 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressHigh Beeches The Drive
Copthorne
Crawley
West Sussex
RH10 3JZ
Director NameJohn Barry Frederick Harle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(60 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 October 2010)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address21 The Highway
Sutton
Surrey
SM2 5QT
Director NameGladys Maud Plant
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(60 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressCherryl
Sea Avenue
Rustington
West Sussex
BN16 2DR
Director NameErnest John Power
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(60 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 March 2007)
RoleCompany Director
Correspondence AddressGrange View
Nottingham Lane
London
SE9 4LA
Director NameRobert Andrew Thompson-Balk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(60 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1993)
RoleAdministration Manager
Correspondence Address12 Sedgewick Close
Pound Hill
Crawley
West Sussex
RH10 7BZ
Secretary NameKenneth William Balcombe
NationalityBritish
StatusResigned
Appointed12 September 1991(60 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressHigh Beeches The Drive
Copthorne
Crawley
West Sussex
RH10 3JZ
Secretary NameJohn Barry Frederick Harle
NationalityBritish
StatusResigned
Appointed25 March 2002(70 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2008)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address21 The Highway
Sutton
Surrey
SM2 5QT

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£820,692
Cash£711
Current Liabilities£670,935

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 July 2017Liquidators' statement of receipts and payments to 14 May 2017 (12 pages)
20 June 2016Liquidators' statement of receipts and payments to 14 May 2016 (10 pages)
8 June 2015Liquidators' statement of receipts and payments to 14 May 2015 (10 pages)
8 June 2015Liquidators statement of receipts and payments to 14 May 2015 (10 pages)
21 July 2014Liquidators' statement of receipts and payments to 14 May 2014 (10 pages)
21 July 2014Liquidators statement of receipts and payments to 14 May 2014 (10 pages)
17 July 2013Liquidators statement of receipts and payments to 14 May 2013 (12 pages)
17 July 2013Liquidators' statement of receipts and payments to 14 May 2013 (12 pages)
23 May 2012Registered office address changed from 106 Brighton Road Coulsdon Surrey CR5 2NB on 23 May 2012 (2 pages)
23 May 2012Statement of affairs with form 4.19 (11 pages)
23 May 2012Appointment of a voluntary liquidator (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 250,000
(6 pages)
17 November 2010Director's details changed for John Barry Frederick Harle on 17 September 2010 (2 pages)
17 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
16 November 2010Termination of appointment of John Harle as a secretary (1 page)
8 November 2010Termination of appointment of John Harle as a director (1 page)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 October 2009Return made up to 17/09/09; full list of members (5 pages)
17 June 2009Director appointed john harle (2 pages)
17 June 2009Director appointed frances anne harle (2 pages)
11 June 2009Secretary appointed paul john hubbard (2 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 October 2007Return made up to 12/09/07; full list of members (2 pages)
2 October 2007Director resigned (1 page)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 September 2006Return made up to 12/09/06; full list of members (3 pages)
3 March 2006Full accounts made up to 28 February 2005 (14 pages)
26 October 2005Return made up to 12/09/05; full list of members (3 pages)
4 January 2005Full accounts made up to 29 February 2004 (16 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Full accounts made up to 28 February 2003 (17 pages)
23 October 2003Registered office changed on 23/10/03 from: 10 brighton road crawley sussex RH10 6AB (1 page)
20 September 2003Return made up to 12/09/03; full list of members (7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
2 January 2003Full accounts made up to 28 February 2002 (15 pages)
23 October 2002Return made up to 12/09/02; full list of members (7 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned;director resigned (1 page)
2 January 2002Group of companies' accounts made up to 28 February 2001 (17 pages)
19 September 2001Return made up to 12/09/01; full list of members (7 pages)
16 November 2000Return made up to 12/09/00; full list of members (7 pages)
18 September 2000Full group accounts made up to 29 February 2000 (17 pages)
10 November 1999Full group accounts made up to 28 February 1999 (17 pages)
6 October 1999Return made up to 12/09/99; no change of members (4 pages)
27 January 1999Full group accounts made up to 28 February 1998 (17 pages)
22 January 1999Return made up to 12/09/98; full list of members (8 pages)
20 January 1999Director resigned (1 page)
4 December 1997Full group accounts made up to 28 February 1997 (18 pages)
26 September 1997Return made up to 12/09/97; no change of members (6 pages)
19 March 1997Full group accounts made up to 29 February 1996 (18 pages)
17 January 1997Return made up to 12/09/96; full list of members (8 pages)
4 January 1996Full group accounts made up to 28 February 1995 (18 pages)
12 December 1995Return made up to 12/09/95; no change of members (6 pages)
4 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1994Memorandum and Articles of Association (13 pages)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1989Full accounts made up to 28 February 1989 (14 pages)
21 December 1985Share capital (2 pages)
15 April 1931Incorporation (16 pages)