Company NameJ.W.Plant & Co.Limited
Company StatusActive
Company Number00246370
CategoryPrivate Limited Company
Incorporation Date8 March 1930(94 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Brenda Cecilia Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(61 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleFlag Manufacturer
Country of ResidenceEngland
Correspondence AddressGrove Cottages
Farnley Lane Farnley
Leeds
West Yorkshire
LS21 2QH
Secretary NameMrs Brenda Cecilia Thompson
NationalityBritish
StatusCurrent
Appointed20 January 1992(61 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottages
Farnley Lane Farnley
Leeds
West Yorkshire
LS21 2QH
Director NameMr Philip Anthony Thompson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(65 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Vine Street
York
North Yorkshire
YO23 1BB
Director NameMr Christopher James Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(65 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarendon Stud Hindon Road
Teffont
Wiltshire
SP3 5QU
Director NameMr James Anthony Thompson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(61 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 January 1996)
RoleFlag Manufacturer
Correspondence AddressGrove Cottages
Farnley
Otley
West Yorkshire
LS21 2QH

Contact

Websitewww.jwplant.co.uk/
Email address[email protected]
Telephone0113 2480454
Telephone regionLeeds

Location

Registered AddressPhisalcris House
39 Ashley Road
Leeds
LS9 7AJ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Shareholders

1.1k at £1Mrs Brenda Cecilia Thompson
64.71%
Ordinary
300 at £1Mr Christopher James Thompson
17.65%
Ordinary
300 at £1Mr Philip Anthony Thompson
17.65%
Ordinary

Financials

Year2014
Net Worth£367,214
Cash£130,466
Current Liabilities£164,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

16 May 2001Delivered on: 24 May 2001
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock zircon continuous polyester printer s/no: XP000028.
Outstanding
18 August 1933Delivered on: 22 August 1933
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All moneys etc.
Particulars: 9 elsie crescent & 10 & 12 nellie view, leeds, trade & other fixtures thereon.
Outstanding
26 July 1983Delivered on: 3 August 1983
Satisfied on: 5 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 ashley road harehills leeds and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 March 2019Change of details for Mrs Brenda Thompson as a person with significant control on 20 March 2019 (2 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,700
(6 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,700
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,700
(6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,700
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,700
(6 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,700
(6 pages)
8 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
8 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 January 2010Director's details changed for Christopher James Thompson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Philip Anthony Thompson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Brenda Cecilia Thompson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Christopher James Thompson on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Philip Anthony Thompson on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mrs Brenda Cecilia Thompson on 20 January 2010 (2 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 January 2009Return made up to 20/01/09; full list of members (5 pages)
22 January 2009Return made up to 20/01/09; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 January 2008Return made up to 20/01/08; full list of members (3 pages)
24 January 2008Return made up to 20/01/08; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 February 2007Return made up to 20/01/07; full list of members (3 pages)
9 February 2007Location of debenture register (1 page)
9 February 2007Return made up to 20/01/07; full list of members (3 pages)
9 February 2007Location of register of members (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of register of members (1 page)
31 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 January 2004Return made up to 20/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2004Return made up to 20/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2003Return made up to 20/01/03; no change of members (6 pages)
22 January 2003Return made up to 20/01/03; no change of members (6 pages)
17 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
17 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
5 March 2002Return made up to 20/01/02; full list of members (7 pages)
5 March 2002Return made up to 20/01/02; full list of members (7 pages)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
22 January 2002Secretary's particulars changed;director's particulars changed (1 page)
22 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
24 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 20/01/01; no change of members (6 pages)
29 January 2001Return made up to 20/01/01; no change of members (6 pages)
3 February 2000Return made up to 20/01/00; no change of members (5 pages)
3 February 2000Return made up to 20/01/00; no change of members (5 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 January 1999Return made up to 20/01/99; full list of members (6 pages)
27 January 1999Return made up to 20/01/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 January 1998Return made up to 20/01/98; change of members (6 pages)
27 January 1998Return made up to 20/01/98; change of members (6 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
21 April 1997£ ic 2000/1700 31/03/97 £ sr 300@1=300 (1 page)
21 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 April 1997£ ic 2000/1700 31/03/97 £ sr 300@1=300 (1 page)
21 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 20/01/97; no change of members (5 pages)
29 January 1997Return made up to 20/01/97; no change of members (5 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (2 pages)
31 January 1996Return made up to 20/01/96; full list of members (6 pages)
31 January 1996Return made up to 20/01/96; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)