Jovic Plant Limited CHELMSFORD


Jovic Plant started in year 1971 as Private Limited Company with registration number 01008331. The Jovic Plant company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Chelmsford at Independent Hire Mayes Lane. Postal code: CM2 2RP.

The firm has one director. Neil B., appointed on 15 February 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SS13 1DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0210207 . It is located at Harvey Road, Basildon with a total of 9 carsand 2 trailers. It has two locations in the UK.

Jovic Plant Limited Address / Contact

Office Address Independent Hire Mayes Lane
Office Address2 Sandon
Town Chelmsford
Post code CM2 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01008331
Date of Incorporation Mon, 19th Apr 1971
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Neil B.

Position: Director

Appointed: 15 February 2024

John T.

Position: Secretary

Resigned: 01 February 1999

Peter G.

Position: Director

Appointed: 26 February 2018

Resigned: 25 May 2023

Mark C.

Position: Director

Appointed: 24 November 2017

Resigned: 15 February 2024

Francis M.

Position: Director

Appointed: 24 November 2017

Resigned: 15 February 2024

Susan B.

Position: Director

Appointed: 05 April 2016

Resigned: 24 November 2017

Colin B.

Position: Director

Appointed: 01 December 2010

Resigned: 02 May 2014

David F.

Position: Secretary

Appointed: 19 October 2010

Resigned: 24 November 2017

Richard K.

Position: Director

Appointed: 17 November 2009

Resigned: 04 March 2016

David F.

Position: Director

Appointed: 17 November 2009

Resigned: 24 November 2017

Julie B.

Position: Director

Appointed: 17 November 2009

Resigned: 24 November 2017

Kenneth H.

Position: Secretary

Appointed: 01 February 1999

Resigned: 19 October 2010

Peter G.

Position: Director

Appointed: 01 April 1994

Resigned: 24 November 2017

Victor L.

Position: Director

Appointed: 12 October 1991

Resigned: 01 September 1997

Gareth L.

Position: Director

Appointed: 12 October 1991

Resigned: 31 July 2008

John F.

Position: Director

Appointed: 12 October 1991

Resigned: 11 September 2011

John T.

Position: Director

Appointed: 12 October 1991

Resigned: 15 November 2015

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Neil B. This PSC and has 75,01-100% shares. Another one in the PSC register is Mark C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David F., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Neil B.

Notified on 15 February 2024
Nature of control: 75,01-100% shares

Mark C.

Notified on 24 November 2017
Ceased on 15 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

David F.

Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312020-10-312021-10-312022-10-31
Net Worth2 353 2232 643 4142 921 6293 242 383    
Balance Sheet
Cash Bank On Hand   470 860611 699   
Current Assets1 286 9321 188 3771 296 5781 441 617  7 3217 321
Debtors667 161813 302994 566970 757877 2417 3217 321 
Other Debtors   62 81913 722   
Property Plant Equipment   2 495 1902 535 225   
Total Inventories    2 000   
Cash Bank In Hand619 771375 075302 012470 860    
Tangible Fixed Assets1 816 7962 154 2342 379 2902 495 190    
Reserves/Capital
Called Up Share Capital4 6784 6784 6784 678    
Profit Loss Account Reserve2 345 9022 636 0932 914 3083 235 062    
Shareholder Funds2 353 2232 643 4142 921 6293 242 383    
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 568 0853 859 681   
Amounts Owed By Related Parties     7 3217 321 
Average Number Employees During Period     33 
Corporation Tax Payable   135 80689 337   
Increase From Depreciation Charge For Year Property Plant Equipment    560 096   
Net Current Assets Liabilities783 511760 608797 353983 800 7 3217 3217 321
Other Creditors   457 817365 109   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    268 500   
Other Disposals Property Plant Equipment    410 995   
Other Taxation Social Security Payable   110 61388 416   
Property Plant Equipment Gross Cost   6 063 2756 394 906   
Total Additions Including From Business Combinations Property Plant Equipment    742 626   
Total Assets Less Current Liabilities2 600 3072 914 8423 176 6433 478 990  7 3217 321
Trade Creditors Trade Payables   186 602167 836   
Trade Debtors Trade Receivables   907 938863 519   
Creditors Due After One Year89 85459 704      
Creditors Due Within One Year503 421427 769499 225457 817    
Number Shares Allotted 610610610    
Other Reserves2 6432 6432 6432 643    
Par Value Share 111    
Provisions For Liabilities Charges157 230211 724255 014236 607    
Share Capital Allotted Called Up Paid610610610610    

Transport Operator Data

Harvey Road
City Basildon
Post code SS13 1DF
Vehicles 4
Mayes Lane
Address Sandon
City Chelmsford
Post code CM2 7RP
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/10/31
filed on: 30th, October 2023
Free Download (3 pages)

Company search