Company NameJ O'Connell Plant Hire Limited
DirectorDaniel Joseph O'Connell
Company StatusActive
Company Number04490425
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Daniel Joseph O'Connell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2PY
Secretary NameMrs Fiona Ann O'Connell
NationalityIrish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeck House Thirlby
Thirsk
YO7 2DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
North Yorkshire
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Daniel Joseph O'connell
75.00%
Ordinary
25 at £1Fiona Ann O'connell
25.00%
Ordinary

Financials

Year2014
Net Worth-£60,213
Cash£1,260
Current Liabilities£93,665

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Charges

7 April 2009Delivered on: 15 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton North Yorkshire DL6 2PY on 10 August 2020 (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 August 2017Secretary's details changed for Mrs Fiona Ann O'connell on 1 April 2017 (1 page)
23 August 2017Termination of appointment of Fiona Ann O'connell as a secretary on 1 August 2017 (1 page)
23 August 2017Termination of appointment of Fiona Ann O'connell as a secretary on 1 August 2017 (1 page)
23 August 2017Change of details for Mr Daniel Joseph O'connell as a person with significant control on 1 August 2017 (2 pages)
23 August 2017Change of details for Mr Daniel Joseph O'connell as a person with significant control on 1 August 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Fiona Ann O'connell on 1 April 2017 (1 page)
23 August 2017Director's details changed for Mr Daniel Joseph O'connell on 1 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Daniel Joseph O'connell on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 1 August 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 October 2009Return made up to 19/07/09; full list of members (3 pages)
1 October 2009Return made up to 19/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 December 2008Return made up to 19/07/08; full list of members (3 pages)
10 December 2008Return made up to 19/07/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 September 2007Return made up to 19/07/07; full list of members (6 pages)
17 September 2007Return made up to 19/07/07; full list of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 October 2006Return made up to 19/07/06; full list of members (6 pages)
12 October 2006Return made up to 19/07/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 July 2005Return made up to 19/07/05; full list of members (6 pages)
30 July 2005Return made up to 19/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 October 2004Return made up to 19/07/04; full list of members (6 pages)
25 October 2004Return made up to 19/07/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 July 2003Return made up to 19/07/03; full list of members (6 pages)
30 July 2003Return made up to 19/07/03; full list of members (6 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
19 July 2002Incorporation (16 pages)
19 July 2002Incorporation (16 pages)