Company NameJarvie Plant Hire Limited
DirectorsStuart George Granton and John Jarvie
Company StatusActive
Company Number09040940
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 10 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 Stuart George Granton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJarvie Plant Ltd Dalgrain Road
Grangemouth
FK3 8ET
Scotland
Director NameMr John Jarvie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJarvie Plant Ltd Dalgrain Road
Grangemouth
FK3 8ET
Scotland

Location

Registered AddressSuite 1 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Jarvie Plant Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

7 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 September 2017 (1 page)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(23 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
(23 pages)