Company NameD J Plant Hire Limited
Company StatusDissolved
Company Number06461223
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 4 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren Michael Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Burkill Street
Sandal
Wakefield
West Yorkshire
WF1 5PA
Secretary NameBarbara Mann
NationalityBritish
StatusResigned
Appointed31 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Yew Tree Street
Wakefield
West Yorkshire
WF1 5EE

Location

Registered Address8a Beechwood Centre Church Street
Woodlesford
Leeds
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Darren Michael Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£10,277
Cash£1,056
Current Liabilities£6,483

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Registered office address changed from The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF to 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE on 12 February 2015 (1 page)
12 February 2015Registered office address changed from The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF to 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE on 12 February 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 December 2010Termination of appointment of Barbara Mann as a secretary (1 page)
16 December 2010Termination of appointment of Barbara Mann as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Darren Michael Jones on 31 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Darren Michael Jones on 31 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 December 2007Incorporation (14 pages)
31 December 2007Incorporation (14 pages)