Company NameJPM Plant Hire Limited
DirectorJames Patrick McCabe
Company StatusActive - Proposal to Strike off
Company Number05981120
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

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 James Patrick McCabe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Lonsdale Drive
Enfield
Middlesex
EN2 7LD
Director NameMiss Jacqueline Hill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Lonsdale Drive
Enfield
Middlesex
EN2 7LD
Secretary NameMiss Jacqueline Hill
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Lonsdale Drive
Enfield
Middlesex
EN2 7LD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitejpmplanthire.co.uk
Email address[email protected]
Telephone01707 878879
Telephone regionWelwyn Garden City

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jim Mccabe
99.01%
Ordinary
1 at £1Jacqueline Hill
0.99%
Ordinary B

Financials

Year2014
Net Worth£15,273
Cash£13,262
Current Liabilities£21,066

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2022 (1 year, 6 months ago)
Next Return Due10 November 2023 (overdue)

Filing History

30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 101
(6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 101
(6 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 101
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 101
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 101
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100
(3 pages)
22 May 2013Registered office address changed from White House Farm St. James Road Goffs Oak Waltham Cross Hertfordshire EN7 6TR England on 22 May 2013 (1 page)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for James Patrick Mccabe on 11 December 2012 (3 pages)
11 December 2012Secretary's details changed for Miss Jacqueline Hill on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Miss Jacqueline Hill on 11 December 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from White House Farm St James Road Goffs Oak Enfield Hertfordshire EN7 6TR on 27 October 2010 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 December 2009Director's details changed for Miss Jacqueline Hill on 27 October 2009 (2 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for James Patrick Mccabe on 27 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 November 2008Return made up to 27/10/08; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 August 2008Director's change of particulars / james mccabe / 18/08/2008 (1 page)
20 August 2008Director and secretary's change of particulars / jacqueline hill / 18/08/2008 (1 page)
5 March 2008Return made up to 27/10/07; full list of members (3 pages)
4 March 2008Director and secretary's change of particulars / jacqueline hill / 19/02/2008 (1 page)
4 March 2008Director's change of particulars / james mccabe / 19/02/2008 (1 page)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006New director appointed (2 pages)
8 November 2006Registered office changed on 08/11/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
27 October 2006Incorporation (12 pages)