Company NameP.J. Mullan & Sons (Plant Hire & Sales) Limited
Company StatusActive
Company Number02896765
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Paul Anthony Mullan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1994(1 day after company formation)
Appointment Duration30 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Secretary NameMr Barry James Mullan
NationalityBritish
StatusCurrent
Appointed11 February 1994(1 day after company formation)
Appointment Duration30 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
Director NameMr Barry James Mullan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(17 years after company formation)
Appointment Duration13 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Manford Industrial Estate
Manor Road Erith
Kent
DA8 2AJ
Director NameMr Brian Patrick Mullan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(17 years after company formation)
Appointment Duration13 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Manford Industrial Estate
Manor Road Erith
Kent
DA8 2AJ
Director NameRichard Leslie Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 February 1994(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 22 October 2003)
RoleCompany Director
Correspondence Address20 Friston Way
Rochester
Kent
ME1 2UU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01322 337237
Telephone regionDartford

Location

Registered AddressThe Gatehouse
Manford Industrial Estate
Manor Road Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£757,585
Cash£33,722
Current Liabilities£10,008

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

4 May 1994Delivered on: 12 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
27 October 2020Secretary's details changed for Mr Barry James Mullan on 10 September 2020 (1 page)
27 October 2020Director's details changed for Mr Paul Anthony Mullan on 10 September 2020 (2 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150
(5 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 150
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(5 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
(5 pages)
20 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 March 2011Appointment of Mr Brian Patrick Mullan as a director (2 pages)
7 March 2011Appointment of Mr Barry James Mullan as a director (2 pages)
7 March 2011Appointment of Mr Barry James Mullan as a director (2 pages)
7 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 March 2011Appointment of Mr Brian Patrick Mullan as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Return made up to 10/02/06; full list of members (6 pages)
21 April 2006Return made up to 10/02/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 February 2005Return made up to 10/02/05; full list of members (6 pages)
21 February 2005Return made up to 10/02/05; full list of members (6 pages)
20 October 2004Registered office changed on 20/10/04 from: 252 bethnal green road london E2 0AA (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 252 bethnal green road london E2 0AA (2 pages)
8 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
28 October 2003Director resigned (2 pages)
28 October 2003Director resigned (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 1-4 kings parade lower coombe street croydon surrey CR0 1AA (1 page)
5 September 2003Registered office changed on 05/09/03 from: 1-4 kings parade lower coombe street croydon surrey CR0 1AA (1 page)
12 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
12 June 2003Accounts for a small company made up to 31 March 2002 (5 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
11 March 2003Return made up to 10/02/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 July 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 May 2002Return made up to 10/02/02; full list of members (7 pages)
22 May 2002Return made up to 10/02/02; full list of members (7 pages)
28 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 February 2000Return made up to 10/02/00; full list of members (6 pages)
17 February 2000Return made up to 10/02/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 March 1999Return made up to 10/02/99; no change of members (4 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Return made up to 10/02/99; no change of members (4 pages)
2 March 1999Director's particulars changed (1 page)
4 March 1998Return made up to 10/02/98; full list of members (6 pages)
4 March 1998Return made up to 10/02/98; full list of members (6 pages)
27 November 1997Amended accounts made up to 31 March 1997 (7 pages)
27 November 1997Amended accounts made up to 31 March 1997 (7 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 10/02/97; no change of members (4 pages)
11 March 1997Return made up to 10/02/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 February 1996Return made up to 10/02/96; no change of members (4 pages)
20 February 1996Return made up to 10/02/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 April 1995Return made up to 10/02/95; full list of members (6 pages)
23 April 1995Return made up to 10/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
4 March 1994Accounting reference date notified as 31/03 (1 page)
4 March 1994Ad 11/02/94--------- £ si 149@1=149 £ ic 1/150 (2 pages)
25 February 1994Secretary resigned;director resigned (6 pages)
10 February 1994Incorporation (11 pages)