Background WavePink WaveYellow Wave

JNC PLANT HIRE LIMITED (07810704)

JNC PLANT HIRE LIMITED (07810704) is an active UK company. incorporated on 14 October 2011. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. JNC PLANT HIRE LIMITED has been registered for 14 years. Current directors include COSSINS, Joel Nicholas, DEWHURST, Kevin Roy.

Company Number
07810704
Status
active
Type
ltd
Incorporated
14 October 2011
Age
14 years
Address
Site D2 Chain Caul Road, Preston, PR2 2PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COSSINS, Joel Nicholas, DEWHURST, Kevin Roy
SIC Codes
68209, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JNC PLANT HIRE LIMITED

JNC PLANT HIRE LIMITED is an active company incorporated on 14 October 2011 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. JNC PLANT HIRE LIMITED was registered 14 years ago.(SIC: 68209, 77320)

Status

active

Active since 14 years ago

Company No

07810704

LTD Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Site D2 Chain Caul Road Ashton-On-Ribble Preston, PR2 2PD,

Previous Addresses

Unit 1, Factory Lane Trading Estate Factory Lane Penwortham Preston Lancashire PR1 9TD England
From: 12 July 2016To: 21 August 2017
Chestnut Villa Bradshaw Lane Greenhalgh Preston Lancashire PR4 3HQ England
From: 26 February 2016To: 12 July 2016
Unit 1 Factory Lane Estate Penwortham Preston PR1 9TD England
From: 23 November 2015To: 26 February 2016
Chestnut Villa Bradshaw Lane Greenhalgh Preston Lancashire PR4 3HQ
From: 14 October 2011To: 23 November 2015
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 14
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Oct 20
Loan Secured
Oct 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COSSINS, Joel Nicholas

Active
Bradshaw Lane, PrestonPR4 3HQ
Born October 1987
Director
Appointed 14 Oct 2011

DEWHURST, Kevin Roy

Active
Chain Caul Road, PrestonPR2 2PD
Born January 1967
Director
Appointed 02 Oct 2020

Persons with significant control

1

Mr Joel Nicholas Cossins

Active
Chain Caul Road, PrestonPR2 2PD
Born October 1987

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

41

Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Incorporation Company
14 October 2011
NEWINCIncorporation