You are here: bizstats.co.uk > a-z index > J list > J list

J & A Plant Hire Limited HOPE VALLEY


J & A Plant Hire started in year 2002 as Private Limited Company with registration number 04402516. The J & A Plant Hire company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hope Valley at 1, Mill Lane. Postal code: S32 1BG. Since 26th February 2010 J & A Plant Hire Limited is no longer carrying the name J & A Jetvac.

The firm has 2 directors, namely Sonia R., Jeremy R.. Of them, Sonia R., Jeremy R. have been with the company the longest, being appointed on 25 March 2002. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew P. who worked with the the firm until 24 March 2010.

J & A Plant Hire Limited Address / Contact

Office Address 1, Mill Lane
Office Address2 Hathersage
Town Hope Valley
Post code S32 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402516
Date of Incorporation Mon, 25th Mar 2002
Industry Support activities for other mining and quarrying
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Sonia R.

Position: Director

Appointed: 25 March 2002

Jeremy R.

Position: Director

Appointed: 25 March 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 2002

Resigned: 25 March 2002

Andrew P.

Position: Secretary

Appointed: 25 March 2002

Resigned: 24 March 2010

Andrew P.

Position: Director

Appointed: 25 March 2002

Resigned: 24 March 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 March 2002

Resigned: 25 March 2002

Julie P.

Position: Director

Appointed: 25 March 2002

Resigned: 24 March 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2002

Resigned: 25 March 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Jeremy R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Sonia R. This PSC owns 25-50% shares.

Jeremy R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sonia R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

J & A Jetvac February 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 81314 64758 96127 7824 213
Current Assets142 807158 204128 96568 27639 083
Debtors111 994143 55770 00440 49434 870
Net Assets Liabilities72 03885 4898 352-18 328-27 785
Other Debtors30 04343 8728 009750850
Property Plant Equipment16 68318 08310 98131 52122 176
Other
Accumulated Depreciation Impairment Property Plant Equipment16 30126 44925 87319 44429 766
Additions Other Than Through Business Combinations Property Plant Equipment 11 5482 62733 611977
Average Number Employees During Period11131779
Bank Borrowings Overdrafts  7 5009 6879 932
Corporation Tax Payable14 69314 0002 5003 50010 400
Creditors77 12686 31078 15963 94456 961
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 87714 625 
Disposals Property Plant Equipment  10 30519 500 
Increase From Depreciation Charge For Year Property Plant Equipment 10 1484 3018 19610 322
Net Current Assets Liabilities65 68171 89450 8064 332-17 878
Other Creditors18 91516 2388 79518 59115 152
Other Taxation Social Security Payable37 76143 38451 39426 81919 957
Property Plant Equipment Gross Cost32 98444 53236 85450 96551 942
Taxation Including Deferred Taxation Balance Sheet Subtotal3 5653 4353 4355 9893 287
Total Assets Less Current Liabilities82 36489 97761 78735 8534 298
Trade Creditors Trade Payables5 75712 6887 9705 3471 520
Trade Debtors Trade Receivables81 95199 68561 99539 74434 020

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements