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

J.p. Plant Hire Limited SOUTH MILFORD


J.p. Plant Hire started in year 1981 as Private Limited Company with registration number 01564586. The J.p. Plant Hire company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in South Milford at Crossroads Hire Centre. Postal code: LS25 5JE.

There is a single director in the firm at the moment - James B., appointed on 9 October 2015. In addition, a secretary was appointed - Jacqueline F., appointed on 16 November 2020. 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 LS25 5JE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0203357 . It is located at Bypass Park Estate, Sherburn In Elmet, Leeds with a total of 5 carsand 2 trailers. It has two locations in the UK.

J.p. Plant Hire Limited Address / Contact

Office Address Crossroads Hire Centre
Office Address2 Selby Road
Town South Milford
Post code LS25 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564586
Date of Incorporation Fri, 29th May 1981
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Jacqueline F.

Position: Secretary

Appointed: 16 November 2020

James B.

Position: Director

Appointed: 09 October 2015

George B.

Position: Director

Resigned: 20 September 2020

Audrey B.

Position: Secretary

Appointed: 09 October 2015

Resigned: 16 November 2020

Stephen C.

Position: Director

Appointed: 09 October 2015

Resigned: 14 October 2022

John G.

Position: Director

Appointed: 08 November 1991

Resigned: 10 August 2015

George B.

Position: Secretary

Appointed: 08 November 1991

Resigned: 09 October 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Audrey B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is George B. This PSC owns 75,01-100% shares.

Audrey B.

Notified on 20 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George B.

Notified on 6 April 2016
Ceased on 20 September 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 298 5201 543 498        
Balance Sheet
Cash Bank On Hand  371 056547 017667 962717 4681 111 6411 263 1701 166 582783 307
Current Assets703 954811 677899 7711 085 1611 204 4191 332 4181 538 0331 859 2101 649 5081 367 896
Debtors508 324526 650511 187523 399521 676598 709411 547583 392466 341565 350
Net Assets Liabilities  1 176 6171 341 7531 655 2142 036 1462 241 1942 452 2522 371 5391 959 047
Other Debtors  34 02833 50033 67341 53955 70197 38937 24675 391
Property Plant Equipment  2 263 3982 452 0412 290 5062 473 4112 072 7921 957 862  
Total Inventories  17 52814 74514 78116 24114 84512 64816 58519 239
Cash Bank In Hand171 401267 241        
Net Assets Liabilities Including Pension Asset Liability1 298 5201 543 498        
Stocks Inventory24 22917 786        
Tangible Fixed Assets1 756 4991 749 199        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve1 297 5201 542 498        
Shareholder Funds1 298 5201 543 498        
Other
Amount Specific Advance Or Credit Directors     4 804    
Amount Specific Advance Or Credit Made In Period Directors     4 804    
Amount Specific Advance Or Credit Repaid In Period Directors      4 804   
Accrued Liabilities Deferred Income   13 8848 2778 3517 272   
Accumulated Amortisation Impairment Intangible Assets         1 152
Accumulated Depreciation Impairment Property Plant Equipment  4 033 8464 601 6655 198 9645 666 0456 150 5906 364 296436 832126 447
Amounts Owed To Related Parties   2 64336 0612 973    
Average Number Employees During Period  1719191717161817
Bank Borrowings  192 644367 828315 075259 921201 696139 87675 7429 646
Bank Borrowings Overdrafts  192 644299 956247 203191 022132 79770 97768 8999 646
Corporation Tax Payable  64 49090 392106 58758 63365 971   
Creditors  618 265934 517654 731770 051558 067443 078296 821553 044
Disposals Decrease In Depreciation Impairment Property Plant Equipment   223 631141 472333 825183 987417 683 148 090
Disposals Property Plant Equipment   240 044152 850389 048208 775462 209 41 867
Finance Lease Liabilities Present Value Total  618 265634 561407 528579 029425 270372 101289 978553 044
Finance Lease Payments Owing Minimum Gross  558 2481 346 2461 041 0061 156 447475 772381 428296 910581 448
Fixed Assets1 756 4991 749 199      1 846 3911 976 475
Future Finance Charges On Finance Leases  37 35338 29123 90631 89323 40621 6916 93228 404
Increase From Amortisation Charge For Year Intangible Assets         1 152
Increase From Depreciation Charge For Year Property Plant Equipment   791 450738 771800 906668 532631 389 544 995
Intangible Assets         6 912
Intangible Assets Gross Cost         8 064
Net Current Assets Liabilities-17 19191 423-364 179-98 52876 388440 792827 7471 095 2871 006 854746 724
Other Creditors  354 766276 10180 5229439 92954 60912 17517 036
Other Taxation Social Security Payable     26 781129 822102 36386 16312 953
Property Plant Equipment Gross Cost  6 297 2447 053 7067 489 4708 139 4568 223 3828 322 1588 563 5568 084 518
Provisions For Liabilities Balance Sheet Subtotal  104 33777 24356 949108 006101 278157 819184 885211 108
Social Security Payable   30 73126 36626 781    
Total Additions Including From Business Combinations Intangible Assets         8 064
Total Additions Including From Business Combinations Property Plant Equipment   996 506588 6141 039 034292 701560 985 828 256
Total Assets Less Current Liabilities1 739 3081 840 6221 899 2192 353 5132 366 8942 914 2032 900 5393 053 1492 853 2452 723 199
Total Borrowings  1 331 8041 659 0821 321 9191 365 5071 079 332938 364701 991975 725
Trade Creditors Trade Payables  131 15592 631121 290131 34549 270111 665139 146168 502
Trade Debtors Trade Receivables  477 159489 899488 003557 170355 846486 003429 095489 959
Value-added Tax Payable  68 84381 74067 144     
Creditors Due After One Year400 158213 744        
Creditors Due Within One Year721 145720 254        
Number Shares Allotted 1 000        
Par Value Share 1        
Provisions For Liabilities Charges40 63083 380        
Secured Debts838 791695 958        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 643 445        
Tangible Fixed Assets Cost Or Valuation4 986 1755 473 568        
Tangible Fixed Assets Depreciation3 229 6763 724 369        
Tangible Fixed Assets Depreciation Charged In Period 554 834        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 60 141        
Tangible Fixed Assets Disposals 156 052        

Transport Operator Data

Bypass Park Estate
Address Sherburn In Elmet
City Leeds
Post code LS25 6EP
Vehicles 3
Trailers 2
Crossroads Hire Centre
Address Selby Road , Monk Fryston , South Milford
City Leeds
Post code LS25 5JE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, October 2022
Free Download (11 pages)

Company search

Advertisements