Company NameJ L R Plant & Machinery Limited
DirectorsMichelle Marie Readhead and Richard Adam Readhead
Company StatusActive
Company Number09546756
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichelle Marie Readhead
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Carisbrooke Road
Hartlepool
TS26 0AB
Director NameMr Richard Adam Readhead
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Carisbrooke Road
Hartlepool
TS26 0AB

Location

Registered Address1a Carisbrooke Road
Hartlepool
TS26 0AB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

14 October 2019Delivered on: 23 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 May 2023Micro company accounts made up to 31 March 2023 (8 pages)
8 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
22 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 March 2022 (8 pages)
21 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2020Confirmation statement made on 5 April 2020 with updates (3 pages)
5 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
31 March 2020Director's details changed for Mr Richard Adam Readhead on 29 August 2018 (2 pages)
31 March 2020Director's details changed for Michelle Marie Readhead on 29 August 2018 (2 pages)
31 March 2020Satisfaction of charge 095467560001 in full (1 page)
23 October 2019Registration of charge 095467560001, created on 14 October 2019 (9 pages)
28 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
17 April 2019Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to 1a Carisbrooke Road Hartlepool TS26 0AB (1 page)
29 August 2018Registered office address changed from 12 Dauntless Close Hartlepool TS25 1EX England to 1a Carisbrooke Road Hartlepool TS26 0AB on 29 August 2018 (1 page)
21 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 September 2017Director's details changed for Michelle Marie Morgan on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Michelle Marie Morgan on 11 September 2017 (2 pages)
11 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
22 April 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
22 April 2016Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
17 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
(4 pages)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Change of share class name or designation (2 pages)
5 June 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 June 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)