Jjd Plant Limited (registration number 07845308) is a private limited company created on 2011-11-11 originating in United Kingdom. The business can be found at Mayfair House, Brandon Lane, Brandon DH7 8PG. Jjd Plant Limited operates SIC: 77120 - "renting and leasing of trucks and other heavy vehicles".

Company details

Name Jjd Plant Limited
Number 07845308
Date of Incorporation: November 11, 2011
End of financial year: 31 January
Address: Mayfair House, Brandon Lane, Brandon, DH7 8PG
SIC code: 77120 - Renting and leasing of trucks and other heavy vehicles

When it comes to the 1 managing director that can be found in the company, we can name: John D. (in the company from 05 August 2021). The official register indexes 5 persons of significant control, namely: Gwd Group Ltd can be reached at Brandon Lane, Brandon, DH7 8PG Durham. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Janet D. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, John D. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-01-31 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31 2020-01-31 2021-01-31
Current Assets 99 218,628 294,126 274,963 140,667 136,154 130,363 2,661 300,563
Fixed Assets - 169,423 305,411 377,126 266,643 103,859 8,727 - -
Total Assets Less Current Liabilities 99 66,020 251,632 244,994 69,592 -69,285 -147,490 -230,266 -217,459
Intangible Fixed Assets - 91,667 81,667 71,667 - - - - -
Number Shares Allotted - 99 99 99 - - - - -
Shareholder Funds 99 66,020 181,549 48,325 - - - - -
Tangible Fixed Assets - 77,756 223,744 305,459 - - - - -

People with significant control

Gwd Group Ltd
28 February 2023
Address Mayfair House Brandon Lane, Brandon, Durham, DH7 8PG, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14674241
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Janet D.
2 February 2018 - 28 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
John D.
5 August 2021 - 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares
John D.
6 April 2016 - 5 August 2021
Nature of control: 25-50% voting rights
25-50% shares
John D.
6 April 2016 - 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) New registered office address Stamford House Northenden Road Sale Cheshire M33 2DH. Change occurred on 2024-03-27. Company's previous address: Mayfair House Brandon Lane Brandon DH7 8PG United Kingdom.
filed on: 27th, March 2024 | address
Free Download (3 pages)