Background WavePink WaveYellow Wave

JOVIC PLANT LIMITED (01008331)

JOVIC PLANT LIMITED (01008331) is an active UK company. incorporated on 19 April 1971. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. JOVIC PLANT LIMITED has been registered for 54 years. Current directors include BURTON, Neil.

Company Number
01008331
Status
active
Type
ltd
Incorporated
19 April 1971
Age
54 years
Address
10 Bond Avenue, Milton Keynes, MK1 1SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BURTON, Neil
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOVIC PLANT LIMITED

JOVIC PLANT LIMITED is an active company incorporated on 19 April 1971 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. JOVIC PLANT LIMITED was registered 54 years ago.(SIC: 77320)

Status

active

Active since 54 years ago

Company No

01008331

LTD Company

Age

54 Years

Incorporated 19 April 1971

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 30 October 2023 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Dormant

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 March 2023 (3 years ago)
Submitted on 22 March 2023 (3 years ago)

Next Due

Due by 19 March 2024
For period ending 5 March 2024
Contact
Address

10 Bond Avenue Bletchley Milton Keynes, MK1 1SW,

Previous Addresses

Independent Hire Mayes Lane Sandon Chelmsford CM2 2RP England
From: 26 February 2021To: 16 February 2024
Jovic Plant Limited Harvey Road Basildon Essex SS13 1DF
From: 19 April 1971To: 26 February 2021
Timeline

29 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Apr 71
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Nov 11
Director Left
May 14
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
May 23
Loan Cleared
May 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Feb 24
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BURTON, Neil

Active
Bond Avenue, Milton KeynesMK1 1SW
Born February 1972
Director
Appointed 15 Feb 2024

FROST, David John

Resigned
Harvey Road, BasildonSS13 1DF
Secretary
Appointed 19 Oct 2010
Resigned 24 Nov 2017

HESELTINE, Kenneth George

Resigned
30 Trinity Road, ChelmsfordCM2 6HS
Secretary
Appointed 01 Feb 1999
Resigned 19 Oct 2010

TAYLOR, John Gordon

Resigned
110 Marine Parade, Leigh On SeaSS9 2RJ
Secretary
Appointed N/A
Resigned 01 Feb 1999

BAKER, Susan Wendy

Resigned
Harvey Road, BasildonSS13 1DF
Born September 1962
Director
Appointed 05 Apr 2016
Resigned 24 Nov 2017

BARKER, Julie

Resigned
Harvey Road, BasildonSS13 1DF
Born June 1960
Director
Appointed 17 Nov 2009
Resigned 24 Nov 2017

BARNES, Colin David

Resigned
Harvey Road, BasildonSS13 1DF
Born April 1952
Director
Appointed 01 Dec 2010
Resigned 02 May 2014

COLLEY, Mark Edward

Resigned
Bond Avenue, Milton KeynesMK1 1SW
Born August 1984
Director
Appointed 24 Nov 2017
Resigned 15 Feb 2024

FROST, David John

Resigned
Harvey Road, BasildonSS13 1DF
Born March 1960
Director
Appointed 17 Nov 2009
Resigned 24 Nov 2017

FROST, John Michael

Resigned
Robins, The Bringey, ChelmsfordCM2 7JW
Born January 1936
Director
Appointed N/A
Resigned 11 Sept 2011

GOUDIE, Peter Owen

Resigned
Mayes Lane, ChelmsfordCM2 2RP
Born April 1961
Director
Appointed 26 Feb 2018
Resigned 25 May 2023

GOUDIE, Peter Owen

Resigned
Harvey Road, BasildonSS13 1DF
Born April 1961
Director
Appointed 01 Apr 1994
Resigned 24 Nov 2017

KINGSNORTH, Richard Daniel

Resigned
Harvey Road, BasildonSS13 1DF
Born September 1977
Director
Appointed 17 Nov 2009
Resigned 04 Mar 2016

LEWIS, Gareth Wayne

Resigned
47 Cliffsea Grove, Leigh On SeaSS9 1NG
Born November 1949
Director
Appointed N/A
Resigned 31 Jul 2008

LLOYD, Victor James

Resigned
292 Thundersley Park Road, BenfleetSS7 1AH
Born February 1938
Director
Appointed N/A
Resigned 01 Sept 1997

MARX, Francis Angus Locke

Resigned
Bond Avenue, Milton KeynesMK1 1SW
Born December 1981
Director
Appointed 24 Nov 2017
Resigned 15 Feb 2024

TAYLOR, John Gordon

Resigned
110 Marine Parade, Leigh On SeaSS9 2RJ
Born January 1930
Director
Appointed N/A
Resigned 15 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Neil Burton

Active
Bond Avenue, Milton KeynesMK1 1SW
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 15 Feb 2024

Mr Mark Edward Colley

Ceased
Bond Avenue, Milton KeynesMK1 1SW
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2017
Ceased 15 Feb 2024

Mr David John Frost

Ceased
Harvey Road, BasildonSS13 1DF
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

149

Restoration Order Of Court
6 March 2026
AC92AC92
Gazette Dissolved Voluntary
21 May 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2024
DS01DS01
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Statement Of Companys Objects
20 December 2017
CC04CC04
Resolution
20 December 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Miscellaneous
4 April 2012
MISCMISC
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Resolution
30 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
353353
Legacy
29 October 2008
190190
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
26 November 1999
288cChange of Particulars
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1997
288bResignation of Director or Secretary
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
169169
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Accounts With Accounts Type Small
11 October 1991
AAAnnual Accounts
Legacy
22 May 1991
288288
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
11 December 1989
288288
Legacy
14 November 1989
363363
Resolution
14 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 1989
AAAnnual Accounts
Legacy
9 December 1988
169169
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
1 December 1988
287Change of Registered Office
Legacy
1 December 1988
287Change of Registered Office
Resolution
5 August 1988
RESOLUTIONSResolutions
Resolution
5 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
6 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
24 November 1986
288288
Incorporation Company
19 April 1971
NEWINCIncorporation