A & J PLANT HIRE (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

A & J PLANT HIRE (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06310164

Incorporation date

11/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

391/395 Erith Road, Northumberland Heath, Erith, Kent DA8 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/07/2024
Change of details for Mr Andrew Edward Nock as a person with significant control on 2024-05-07
dot icon16/07/2024
Confirmation statement made on 2024-05-08 with updates
dot icon16/07/2024
Cessation of Geoffrey David Saunderson as a person with significant control on 2024-05-07
dot icon16/07/2024
Change of details for Mr Andrew Edward Nock as a person with significant control on 2024-05-07
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon22/01/2024
Satisfaction of charge 063101640003 in full
dot icon21/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/07/2020
Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 391/395 Erith Road Northumberland Heath Erith Kent DA8 3LT on 2020-07-21
dot icon18/03/2020
Change of details for Mr Geoffrey David Saunderson as a person with significant control on 2019-05-16
dot icon18/03/2020
Change of details for Mr Andrew Edward Nock as a person with significant control on 2019-05-16
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/07/2019
Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 2019-07-24
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon29/04/2019
Registration of charge 063101640003, created on 2019-04-29
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/06/2018
Registration of charge 063101640002, created on 2018-06-14
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon27/06/2017
Termination of appointment of Jane Sarsfield as a director on 2017-06-20
dot icon27/06/2017
Appointment of Mr Andrew Edward Nock as a director on 2017-06-20
dot icon21/06/2017
Termination of appointment of Vaughan Evans Edward Rees as a director on 2017-06-20
dot icon19/05/2017
Registered office address changed from 3 Churchgates Church Lane Berkhamsted Hertfordshire HP4 2UB to 19 North Street Ashford Kent TN24 8LF on 2017-05-19
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon17/12/2014
Certificate of change of name
dot icon17/12/2014
Change of name notice
dot icon06/11/2014
Certificate of change of name
dot icon06/11/2014
Change of name notice
dot icon14/10/2014
Appointment of Mr Vaughan Evans Edward Rees as a director on 2014-10-14
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/04/2013
Satisfaction of charge 1 in full
dot icon20/09/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Registered office address changed from 2 St Georges Mews 43 Westminster Bridge Rd London SE1 7JB Uk on 2011-10-26
dot icon10/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mrs Jane Sarsfield on 2010-07-11
dot icon20/04/2010
Current accounting period extended from 2010-07-31 to 2010-10-31
dot icon12/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/03/2010
Annual return made up to 2009-07-11 with full list of shareholders
dot icon09/11/2009
Appointment of Mrs Jane Sarsfield as a director
dot icon27/08/2009
Return made up to 11/07/09; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from 2 st georges mews 43 westminster bridge rd london SE1 7JB
dot icon27/08/2009
Registered office changed on 27/08/2009 from 48A-49A aldgate high street london EC3N 1AL
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2009
Appointment terminated director andrew nock
dot icon20/10/2008
Memorandum and Articles of Association
dot icon14/10/2008
Certificate of change of name
dot icon03/09/2008
Return made up to 11/07/08; full list of members
dot icon11/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon+57.63 % *

* during past year

Cash in Bank

£3,698.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
91.58K
-
0.00
2.35K
-
2022
14
90.64K
-
0.00
3.70K
-
2022
14
90.64K
-
0.00
3.70K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

90.64K £Descended-1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.70K £Ascended57.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Vaughan Evans Edward
Director
14/10/2014 - 20/06/2017
4
Nock, Andrew Edward
Director
20/06/2017 - Present
27
Nock, Andrew Edward
Director
11/07/2007 - 10/04/2009
27
Sarsfield, Jane
Secretary
11/07/2007 - Present
1
Sarsfield, Jane
Director
20/05/2009 - 20/06/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A & J PLANT HIRE (SOUTHERN) LIMITED

A & J PLANT HIRE (SOUTHERN) LIMITED is an(a) Active company incorporated on 11/07/2007 with the registered office located at 391/395 Erith Road, Northumberland Heath, Erith, Kent DA8 3LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of A & J PLANT HIRE (SOUTHERN) LIMITED?

toggle

A & J PLANT HIRE (SOUTHERN) LIMITED is currently Active. It was registered on 11/07/2007 .

Where is A & J PLANT HIRE (SOUTHERN) LIMITED located?

toggle

A & J PLANT HIRE (SOUTHERN) LIMITED is registered at 391/395 Erith Road, Northumberland Heath, Erith, Kent DA8 3LT.

What does A & J PLANT HIRE (SOUTHERN) LIMITED do?

toggle

A & J PLANT HIRE (SOUTHERN) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does A & J PLANT HIRE (SOUTHERN) LIMITED have?

toggle

A & J PLANT HIRE (SOUTHERN) LIMITED had 14 employees in 2022.

What is the latest filing for A & J PLANT HIRE (SOUTHERN) LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-10-31.