Background WavePink WaveYellow Wave

J. & T. PLANT LIMITED (NI609792)

J. & T. PLANT LIMITED (NI609792) is an active UK company. incorporated on 3 November 2011. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J. & T. PLANT LIMITED has been registered for 14 years. Current directors include BELL, Stephen David, MCCANN, Sean Gerard.

Company Number
NI609792
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
19 Clarendon Road, Belfast, BT1 3BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELL, Stephen David, MCCANN, Sean Gerard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & T. PLANT LIMITED

J. & T. PLANT LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J. & T. PLANT LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

NI609792

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

LAGAN CEMENT PRODUCTS LTD
From: 3 November 2011To: 3 January 2012
Contact
Address

19 Clarendon Road Belfast, BT1 3BG,

Timeline

3 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
May 21
Director Left
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Stephen David

Active
Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 30 Apr 2021

MCCANN, Sean Gerard

Active
Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 03 Nov 2011

CANAVAN, Declan Vincent

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1970
Director
Appointed 03 Nov 2011
Resigned 30 Apr 2021

Persons with significant control

1

Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Certificate Change Of Name Company
3 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 January 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
25 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2011
NEWINCIncorporation