Jjd Plant Limited

DataGardener
in administration
Micro

Jjd Plant Limited

07845308Private Limited With Share Capital

Stamford House Northenden Road, Sale, Cheshire, M332DH
Incorporated

11/11/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

77120

Risk

not scored

Company Overview

Registration, classification & business activity

Jjd Plant Limited (07845308) is a private limited with share capital incorporated on 11/11/2011 (14 years old) and registered in cheshire, M332DH. The company operates under SIC code 77120 - renting and leasing of trucks and other heavy vehicles.

We offer a first class service for small and large plant, wagon hire, haulage and small tools. - excavator hire- dumper hire- crusher hire- screener hire- grab wagon hire- tipper hire- hook loader hire - hotbox- low loader & haulage services- small plant

Private Limited With Share Capital
SIC: 77120
Micro
Incorporated 11/11/2011
M332DH
1 employees

Financial Overview

Total Assets

£2.02M

Liabilities

£2.28M

Net Assets

£-255.3K

Cash

£44.7K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:27-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-04-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-10-2024
Legacy
Category:Miscellaneous
Date:24-07-2024
Legacy
Category:Miscellaneous
Date:24-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-06-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:18-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Termination Director Company With Name
Category:Officers
Date:12-12-2012
Termination Director Company With Name
Category:Officers
Date:12-12-2012
Incorporation Company
Category:Incorporation
Date:11-11-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2024
Filing Date31/01/2024
Latest Accounts31/01/2023

Trading Addresses

Stamford House, Northenden Road, Sale, M332DHRegistered

Contact

01912499935
Stamford House Northenden Road, Sale, Cheshire, M332DH