C.J. PLANT CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

C.J. PLANT CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02792396

Incorporation date

21/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

142/148 Main Road, Sidcup, Kent DA14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1993)
dot icon17/10/2013
Final Gazette dissolved following liquidation
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-07-09
dot icon17/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-02-03
dot icon09/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/09/2012
Liquidators' statement of receipts and payments to 2012-08-03
dot icon25/03/2012
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 2012-03-26
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-03
dot icon28/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon16/08/2011
Liquidators' statement of receipts and payments to 2011-08-03
dot icon01/03/2011
Liquidators' statement of receipts and payments to 2011-02-03
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-08-03
dot icon23/08/2010
Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2010-08-24
dot icon16/02/2010
Liquidators' statement of receipts and payments to 2010-02-03
dot icon11/02/2009
Registered office changed on 12/02/2009 from 1-3 manor road chatham kent ME4 6AE
dot icon10/02/2009
Statement of affairs with form 4.19
dot icon10/02/2009
Appointment of a voluntary liquidator
dot icon10/02/2009
Resolutions
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon10/12/2008
Director appointed martin challos sondurland
dot icon26/11/2008
Appointment Terminated Director charlotte sunderland
dot icon06/08/2008
Return made up to 22/02/08; full list of members
dot icon10/07/2007
Return made up to 22/02/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2005-07-31
dot icon08/08/2006
Director's particulars changed
dot icon08/08/2006
Secretary's particulars changed
dot icon23/03/2006
Return made up to 22/02/06; full list of members
dot icon18/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/04/2005
Return made up to 22/02/05; full list of members
dot icon25/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/03/2004
Return made up to 22/02/04; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon19/03/2003
Return made up to 22/02/03; full list of members
dot icon02/04/2002
New director appointed
dot icon02/04/2002
Director resigned
dot icon05/03/2002
Accounts made up to 2001-07-31
dot icon05/03/2002
Return made up to 22/02/02; full list of members
dot icon28/03/2001
Accounts made up to 2000-07-31
dot icon28/03/2001
Return made up to 22/02/01; full list of members
dot icon29/05/2000
Return made up to 22/02/00; full list of members
dot icon21/12/1999
Accounts made up to 1999-07-31
dot icon03/03/1999
Return made up to 22/02/99; no change of members
dot icon25/11/1998
Accounts made up to 1998-07-31
dot icon15/03/1998
Accounts made up to 1997-07-31
dot icon15/03/1998
Return made up to 22/02/98; no change of members
dot icon05/05/1997
Return made up to 22/02/97; full list of members
dot icon28/01/1997
Accounts made up to 1996-07-31
dot icon07/03/1996
Return made up to 22/02/96; no change of members
dot icon02/01/1996
Accounts made up to 1995-07-31
dot icon12/03/1995
Return made up to 22/02/95; no change of members
dot icon20/12/1994
Accounts made up to 1994-07-31
dot icon20/12/1994
Resolutions
dot icon16/04/1994
Return made up to 22/02/94; full list of members
dot icon29/07/1993
Accounting reference date notified as 31/07
dot icon07/03/1993
Director resigned;new director appointed
dot icon07/03/1993
Secretary resigned;new secretary appointed
dot icon07/03/1993
Registered office changed on 08/03/93 from: 61 fairview avenue wigmore gillingham ME8 0QP
dot icon21/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2005
dot iconLast change occurred
30/07/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2005
dot iconNext account date
30/07/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
22/02/1993 - 22/02/1993
9767
Graeme, Dorothy May
Nominee Secretary
22/02/1993 - 22/02/1993
5587
Sunderland, Roy Charles
Secretary
22/02/1993 - Present
-
Sunderland, Susan Anne Margaret Grace
Director
22/02/1993 - 19/03/2002
-
Sunderland, Christine
Director
19/03/2002 - 23/12/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. PLANT CONTRACTORS LIMITED

C.J. PLANT CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 21/02/1993 with the registered office located at 142/148 Main Road, Sidcup, Kent DA14 6NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. PLANT CONTRACTORS LIMITED?

toggle

C.J. PLANT CONTRACTORS LIMITED is currently Dissolved. It was registered on 21/02/1993 and dissolved on 17/10/2013.

Where is C.J. PLANT CONTRACTORS LIMITED located?

toggle

C.J. PLANT CONTRACTORS LIMITED is registered at 142/148 Main Road, Sidcup, Kent DA14 6NZ.

What does C.J. PLANT CONTRACTORS LIMITED do?

toggle

C.J. PLANT CONTRACTORS LIMITED operates in the Renting of construction and civil engineering machinery and equipment (71.32 - SIC 2003) sector.

What is the latest filing for C.J. PLANT CONTRACTORS LIMITED?

toggle

The latest filing was on 17/10/2013: Final Gazette dissolved following liquidation.