Download leads from Nexok and grow your business. Find out more

J & R UK Plant Hire Limited

Documents

Total Documents87
Total Pages325

Filing History

25 January 2024Current accounting period shortened from 25 January 2023 to 24 January 2023
25 October 2023Previous accounting period shortened from 26 January 2023 to 25 January 2023
11 July 2023Confirmation statement made on 22 June 2023 with updates
30 May 2023Total exemption full accounts made up to 28 January 2022
27 January 2023Current accounting period shortened from 27 January 2022 to 26 January 2022
4 July 2022Confirmation statement made on 22 June 2022 with updates
28 April 2022Total exemption full accounts made up to 28 January 2021
28 January 2022Current accounting period shortened from 28 January 2021 to 27 January 2021
6 July 2021Confirmation statement made on 22 June 2021 with updates
28 January 2021Total exemption full accounts made up to 28 January 2020
6 July 2020Confirmation statement made on 22 June 2020 with updates
29 January 2020Total exemption full accounts made up to 29 January 2019
29 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019
1 July 2019Confirmation statement made on 22 June 2019 with updates
29 October 2018Total exemption full accounts made up to 29 January 2018
1 August 2018Change of share class name or designation
30 July 2018Resolutions
  • RES13 ‐ Re-dividends 20/03/2018
  • RES12 ‐ Resolution of varying share rights or name
30 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 July 2018Confirmation statement made on 22 June 2018 with updates
27 April 2018Total exemption full accounts made up to 31 January 2017
30 January 2018Current accounting period shortened from 30 January 2017 to 29 January 2017
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017
4 July 2017Notification of Shaun Martin Brelsford as a person with significant control on 6 April 2016
4 July 2017Notification of Shaun Martin Brelsford as a person with significant control on 6 April 2016
4 July 2017Confirmation statement made on 22 June 2017 with updates
4 July 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
4 July 2017Notification of Glen Wildman as a person with significant control on 6 April 2016
4 July 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
4 July 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
4 July 2017Confirmation statement made on 22 June 2017 with updates
4 July 2017Notification of Glen Wildman as a person with significant control on 6 April 2016
4 July 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
26 September 2016Total exemption small company accounts made up to 31 January 2016
26 September 2016Total exemption small company accounts made up to 31 January 2016
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
12 November 2015Total exemption small company accounts made up to 31 January 2015
12 November 2015Total exemption small company accounts made up to 31 January 2015
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
5 November 2014Total exemption small company accounts made up to 31 January 2014
5 November 2014Total exemption small company accounts made up to 31 January 2014
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
28 October 2013Total exemption small company accounts made up to 31 January 2013
28 October 2013Total exemption small company accounts made up to 31 January 2013
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Director's details changed for Mr Shaun Martin Brelsford on 31 January 2013
17 July 2013Director's details changed for Mr Shaun Martin Brelsford on 31 January 2013
17 July 2013Director's details changed for Mr Shaun Martin Brelsford on 31 January 2013
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Director's details changed for Mr Shaun Martin Brelsford on 31 January 2013
22 March 2013Total exemption small company accounts made up to 31 January 2012
22 March 2013Total exemption small company accounts made up to 31 January 2012
20 December 2012Previous accounting period shortened from 30 March 2012 to 31 January 2012
20 December 2012Previous accounting period shortened from 30 March 2012 to 31 January 2012
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
24 July 2012Director's details changed for Mr Shaun Martin Brelsford on 24 July 2012
24 July 2012Secretary's details changed for Mrs Amanda Jane Brelsford on 24 July 2012
24 July 2012Secretary's details changed for Mrs Amanda Jane Brelsford on 24 July 2012
24 July 2012Director's details changed for Mr Shaun Martin Brelsford on 24 July 2012
20 March 2012Total exemption small company accounts made up to 30 March 2011
20 March 2012Total exemption small company accounts made up to 30 March 2011
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011
28 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011
22 August 2011Accounts for a dormant company made up to 31 March 2010
22 August 2011Accounts for a dormant company made up to 31 March 2010
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
31 May 2011Current accounting period shortened from 30 September 2010 to 31 March 2010
31 May 2011Current accounting period shortened from 30 September 2010 to 31 March 2010
15 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010
15 March 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010
8 March 2011Previous accounting period extended from 30 June 2010 to 31 October 2010
8 March 2011Previous accounting period extended from 30 June 2010 to 31 October 2010
13 September 2010Secretary's details changed for Amanda Jane Brelsford on 22 June 2010
13 September 2010Director's details changed for Mr Glen Wildman on 22 June 2010
13 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
13 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
13 September 2010Secretary's details changed for Amanda Jane Brelsford on 22 June 2010
13 September 2010Director's details changed for Mr Glen Wildman on 22 June 2010
1 July 2010Particulars of a mortgage or charge / charge no: 1
1 July 2010Particulars of a mortgage or charge / charge no: 1
22 June 2009Incorporation
22 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing