Company NameJBC Rentals (Plant Hire) Limited
DirectorMichael John Crabtree
Company StatusDissolved
Company Number04920730
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)

Directors

Director NameMichael John Crabtree
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressThe Paddock
Barnsdale Way Upton
Pontefract
West Yorkshire
WF9 1LS
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusCurrent
Appointed03 October 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameDawn Taylor
NationalityBritish
StatusResigned
Appointed24 May 2004(7 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 03 March 2005)
RoleSocial Worker
Correspondence AddressThe Paddocks
Barnsdale Way, Upton
Pontefract
West Yorkshire
WF9 1LS
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address1 Wesley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 September 2006Dissolved (1 page)
29 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2005Statement of affairs (9 pages)
25 May 2005Registered office changed on 25/05/05 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
16 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
17 March 2005Secretary's particulars changed (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
1 June 2004New secretary appointed (2 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)