J. F. M. Plant Hire Limited

General information

Name:

J. F. M. Plant Hire Ltd

Office Address:

Unit 2 Derbyshire Court Armthorpe DN3 3FD Doncaster

Number: 02921579

Incorporation date: 1994-04-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. F. M. Plant Hire came into being in 1994 as a company enlisted under no 02921579, located at DN3 3FD Doncaster at Unit 2 Derbyshire Court. This company has been in business for 30 years and its last known status is active. The firm's Standard Industrial Classification Code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment. J. F. M. Plant Hire Ltd released its latest accounts for the period that ended on Friday 31st March 2023. The most recent annual confirmation statement was submitted on Friday 14th April 2023.

Christopher B., Steven P. and Joanne B. are listed as enterprise's directors and have been managing the firm since 2022.

The companies that control this firm include: School House Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Barnet at 10 Victors Way, EN5 5TZ, Hertfordshire and was registered as a PSC under the registration number 13104466.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 29 June 2022

Latest update: 8 March 2024

Steven P.

Role: Director

Appointed: 29 June 2022

Latest update: 8 March 2024

Joanne B.

Role: Director

Appointed: 29 June 2022

Latest update: 8 March 2024

People with significant control

School House Holdings Limited
Address: 1 Beauchamp Court 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13104466
Notified on 29 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patricia M.
Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John M.
Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
30
Company Age

Similar companies nearby

Closest companies