Background WavePink WaveYellow Wave

JMS PLANT HIRE LIMITED (SC191902)

JMS PLANT HIRE LIMITED (SC191902) is an active UK company. incorporated on 11 December 1998. with registered office in Bellshill. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. JMS PLANT HIRE LIMITED has been registered for 27 years. Current directors include DIGNALL, Thomas Bryce, PANKHURST, Drew, SHIELDS, Daniella and 2 others.

Company Number
SC191902
Status
active
Type
ltd
Incorporated
11 December 1998
Age
27 years
Address
Caldergrove House Linnet Way, Bellshill, ML4 3RA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DIGNALL, Thomas Bryce, PANKHURST, Drew, SHIELDS, Daniella, SHIELDS, Declan Patrick, SHIELDS, James Martin
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMS PLANT HIRE LIMITED

JMS PLANT HIRE LIMITED is an active company incorporated on 11 December 1998 with the registered office located in Bellshill. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. JMS PLANT HIRE LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

SC191902

LTD Company

Age

27 Years

Incorporated 11 December 1998

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Caldergrove House Linnet Way Strathclyde Business Park Bellshill, ML4 3RA,

Previous Addresses

Caldergrove House Caldergrove, Hamilton Road Blantyre Lanarkshire G72 8YA
From: 11 December 1998To: 10 March 2016
Timeline

3 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Aug 16
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SHIELDS, Daniella

Active
Linnet Way, BellshillML4 3RA
Secretary
Appointed 14 Dec 1998

DIGNALL, Thomas Bryce

Active
Linnet Way, BellshillML4 3RA
Born October 1958
Director
Appointed 01 Feb 2007

PANKHURST, Drew

Active
Linnet Way, BellshillML4 3RA
Born October 1980
Director
Appointed 20 Feb 2025

SHIELDS, Daniella

Active
Linnet Way, BellshillML4 3RA
Born April 1968
Director
Appointed 05 Sept 2002

SHIELDS, Declan Patrick

Active
Linnet Way, BellshillML4 3RA
Born August 1972
Director
Appointed 01 Jul 2016

SHIELDS, James Martin

Active
Linnet Way, BellshillML4 3RA
Born October 1968
Director
Appointed 11 Dec 1998

CALDWELL, James

Resigned
19 Euchan Place, TroonKA10 7JE
Secretary
Appointed 11 Dec 1998
Resigned 14 Dec 1998

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Dec 1998
Resigned 11 Dec 1998

Persons with significant control

1

4 Linnet Way, BellshillML4 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Auditors Resignation Company
24 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
16 March 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
288cChange of Particulars
Legacy
29 March 1999
225Change of Accounting Reference Date
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Incorporation Company
11 December 1998
NEWINCIncorporation