Background WavePink WaveYellow Wave

MJL PLANT HIRE (CORNWALL) LIMITED (06500918)

MJL PLANT HIRE (CORNWALL) LIMITED (06500918) is an active UK company. incorporated on 12 February 2008. with registered office in Redruth. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. MJL PLANT HIRE (CORNWALL) LIMITED has been registered for 18 years. Current directors include JOSE, Nicholas James, LUGG, Matthew James.

Company Number
06500918
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
Mjl House Cornwall Business Park West, Redruth, TR16 5FG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JOSE, Nicholas James, LUGG, Matthew James
SIC Codes
43999, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJL PLANT HIRE (CORNWALL) LIMITED

MJL PLANT HIRE (CORNWALL) LIMITED is an active company incorporated on 12 February 2008 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. MJL PLANT HIRE (CORNWALL) LIMITED was registered 18 years ago.(SIC: 43999, 77390)

Status

active

Active since 18 years ago

Company No

06500918

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MJL SURFACING AND PAVING LIMITED
From: 12 February 2008To: 25 February 2009
Contact
Address

Mjl House Cornwall Business Park West Scorrier Redruth, TR16 5FG,

Previous Addresses

Unit 6 Hellys Court Water-Ma-Trout Industrial Estate Helston Cornwall TR13 0EW
From: 12 February 2013To: 9 October 2024
Alpha House, 40 Coinagehall Street, Helston Cornwall TR13 8EQ
From: 12 February 2008To: 12 February 2013
Timeline

2 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOSE, Nicholas James

Active
Cornwall Business Park West, RedruthTR16 5FG
Born March 1972
Director
Appointed 18 Dec 2024

LUGG, Matthew James

Active
Cornwall Business Park West, RedruthTR16 5FG
Born August 1978
Director
Appointed 12 Feb 2008

RICHARDS, Gillian Jean

Resigned
Manaccan, HelstonTR12 6EP
Secretary
Appointed 12 Feb 2008
Resigned 10 Jan 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Feb 2008
Resigned 12 Feb 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Feb 2008
Resigned 12 Feb 2008

Persons with significant control

1

Cornwall Business Park West, RedruthTR16 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Auditors Resignation Company
4 November 2015
AUDAUD
Accounts With Accounts Type Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Memorandum Articles
3 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation