Background WavePink WaveYellow Wave

J C PLANT LIMITED (03696197)

J C PLANT LIMITED (03696197) is an active UK company. incorporated on 15 January 1999. with registered office in Immingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. J C PLANT LIMITED has been registered for 27 years. Current directors include COOPER, James Alexander.

Company Number
03696197
Status
active
Type
ltd
Incorporated
15 January 1999
Age
27 years
Address
Lancaster Approach, Immingham, DN40 3JZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COOPER, James Alexander
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J C PLANT LIMITED

J C PLANT LIMITED is an active company incorporated on 15 January 1999 with the registered office located in Immingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. J C PLANT LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

03696197

LTD Company

Age

27 Years

Incorporated 15 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

HAMSARD 2026 LIMITED
From: 15 January 1999To: 12 February 1999
Contact
Address

Lancaster Approach North Killingholme Immingham, DN40 3JZ,

Timeline

2 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jan 99
New Owner
Feb 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COOPER, James Alexander

Active
Lancaster Approach, ImminghamDN40 3JZ
Born January 1974
Director
Appointed 26 Mar 1999

SMITH, Paul

Resigned
51 Glover Road, ScunthorpeDN17 1AU
Secretary
Appointed 13 Dec 1999
Resigned 14 Feb 2004

STAPLETON, Peter

Resigned
14 Westcliff Gardens, ScunthorpeDN17 1DT
Secretary
Appointed 26 Mar 1999
Resigned 13 Dec 1999

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 15 Jan 1999
Resigned 26 Mar 1999

RNS SECRETARIAL SERVICES LIMITED

Resigned
50-54 Oswald Road, ScunthorpeDN15 7PQ
Corporate secretary
Appointed 20 Feb 2004
Resigned 15 Jan 2009

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 15 Jan 1999
Resigned 26 Mar 1999

Persons with significant control

2

Mrs Robin Ivy Cooper

Active
Lancaster Approach, ImminghamDN40 3JZ
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2019

Mr James Alexander Cooper

Active
Lancaster Approach, ImminghamDN40 3JZ
Born January 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
8 February 2002
88(2)R88(2)R
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
28 June 2000
287Change of Registered Office
Legacy
8 June 2000
225Change of Accounting Reference Date
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
287Change of Registered Office
Legacy
11 March 1999
287Change of Registered Office
Certificate Change Of Name Company
11 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 1999
NEWINCIncorporation