Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JET PLANT HIRE LIMITED
Company Information for

JET PLANT HIRE LIMITED

7C ENTERPRISE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GS,
Company Registration Number
02445559
Private Limited Company
Active

Company Overview

About Jet Plant Hire Ltd
JET PLANT HIRE LIMITED was founded on 1989-11-22 and has its registered office in Evesham. The organisation's status is listed as "Active". Jet Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JET PLANT HIRE LIMITED
 
Legal Registered Office
7C ENTERPRISE WAY
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1GS
Other companies in WR11
 
Telephone01386765999
 
 
Trading Names/Associated Names
TETLAW
Filing Information
Company Number 02445559
Company ID Number 02445559
Date formed 1989-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB551332864  
Last Datalog update: 2024-01-08 08:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET PLANT HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JET PLANT HIRE LIMITED
The following companies were found which have the same name as JET PLANT HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JET PLANT HIRE HOLDINGS LIMITED 7C ENTERPRISE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS Active Company formed on the 2016-05-27
JET PLANT HIRE PTY LTD NSW 2747 Active Company formed on the 2016-08-16
JET PLANT HIRE GROUP HOLDINGS LIMITED 7C ENTERPRISE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS Active Company formed on the 2023-12-13

Company Officers of JET PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
SEAN DAVID WITHEFORD
Company Secretary 2006-11-23
SEAN DAVID WITHEFORD
Director 2001-11-01
STUART ANTHONY WITHEFORD
Director 1991-11-22
SUSAN WITHEFORD
Director 1991-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES WITHEFORD
Director 2001-11-01 2016-12-01
SCOTT ANDREW WITHEFORD
Director 2001-11-01 2016-10-01
STUART ANTHONY WITHEFORD
Company Secretary 1991-11-22 2010-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN DAVID WITHEFORD TETLAW CONTRACTING COMPANY LIMITED Company Secretary 2004-08-31 CURRENT 1985-02-06 Active
STUART ANTHONY WITHEFORD SWIFT PLANE LIMITED Director 1993-02-22 CURRENT 1991-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-15DIRECTOR APPOINTED MR IAN DAVID MITCHELL
2024-07-04APPOINTMENT TERMINATED, DIRECTOR ALLAN DOUGLAS POTTER
2024-01-02CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-04-17DIRECTOR APPOINTED TINA LORRAINE GREENHILL
2023-04-17DIRECTOR APPOINTED ALLAN DOUGLAS POTTER
2023-04-17DIRECTOR APPOINTED MR ERNEST MCGREGOR
2022-12-13APPOINTMENT TERMINATED, DIRECTOR SUSAN WITHEFORD
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANTHONY WITHEFORD
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-11-03CH01Director's details changed for Mr Stuart Anthony Witheford on 2016-04-06
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/01/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-19PSC05Change of details for Jet Plant Hire Holdings Limited as a person with significant control on 2016-06-01
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-23CH01Director's details changed for Mr Sean David Witheford on 2018-01-03
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024455590005
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 129
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WITHEFORD / 23/11/2016
2017-11-29PSC02Notification of Jet Plant Hire Holdings Limited as a person with significant control on 2016-06-01
2017-11-29PSC07CESSATION OF STUART ANTHONY WITHEFORD AS A PSC
2017-11-29PSC07CESSATION OF SEAN DAVID WITHEFORD AS A PSC
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WITHEFORD / 23/11/2016
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 129
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES WITHEFORD
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW WITHEFORD
2016-07-18SH08Change of share class name or designation
2016-07-18RES12VARYING SHARE RIGHTS AND NAMES
2016-07-18RES01ADOPT ARTICLES 01/07/2016
2016-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 129
2015-12-21AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Sean David Witheford on 2015-05-22
2015-12-21CH03SECRETARY'S DETAILS CHNAGED FOR SEAN DAVID WITHEFORD on 2015-05-22
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 129
2014-12-16AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14
2014-05-27CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-27RES01ADOPT ARTICLES 12/05/2014
2014-05-27RES12VARYING SHARE RIGHTS AND NAMES
2014-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 129
2013-12-19AR0122/11/13 FULL LIST
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-12-18AR0122/11/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES WITHEFORD / 17/12/2012
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-12-13AR0122/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES WITHEFORD / 12/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES WITHEFORD / 12/12/2011
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-30AR0122/11/10 FULL LIST
2010-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2010 FROM 7C ENTERPRISE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS UNITED KINGDOM
2010-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2010 FROM THE BEECHES NURSERY KNOWLE HILL EVESHAM WORCESTERSHIRE WR11 5EN
2010-12-28TM02APPOINTMENT TERMINATED, SECRETARY STUART WITHEFORD
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-18AR0122/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WITHEFORD / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY WITHEFORD / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID WITHEFORD / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW WITHEFORD / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES WITHEFORD / 18/12/2009
2009-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-12-16363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2007-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-21363sRETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS
2007-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2006-12-13363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-13288aNEW SECRETARY APPOINTED
2006-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-12-07363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2004-12-15363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2003-12-18363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-01-20225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03
2003-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-05363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-01-11288aNEW DIRECTOR APPOINTED
2001-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-12363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-04-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-23363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-07363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-31363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0256298 Active Licenced property: BADSEY ROAD CHANDYPORE EVESHAM GB WR11 7PA;ENTERPRISE WAY UNIT 13A VALE PARK EVESHAM VALE PARK GB WR11 1GS;VALE PARK UNIT 7C, ENTERPRISE WAY EVESHAM GB WR11 1GS. Correspondance address: ENTERPRISE WAY UNIT 7C VALE PARK EVESHAM VALE PARK GB WR11 1GS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1148827 Active Licenced property: BRUNEL ROAD SIGNAL BUILDING NEWTON ABBOT GB TQ12 4FD. Correspondance address: VALE PARK UNIT 7C ENTERPRISE WAY EVESHAM GB WR11 1GS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JET PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JET PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of JET PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JET PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JET PLANT HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £19,315 Hired Transport and Plant
Borough of Poole 2017-1 GBP £775 Hired Transport and Plant
South Gloucestershire Council 2016-12 GBP £9,050 Plant with Operator
Borough of Poole 2016-12 GBP £3,320 Hired Transport and Plant
South Gloucestershire Council 2016-11 GBP £21,812 Plant with Operator
Borough of Poole 2016-11 GBP £18,495 Hired Transport and Plant
Borough of Poole 2016-10 GBP £4,670 Hired Transport and Plant
South Gloucestershire Council 2016-10 GBP £20,155 Plant with Operator
South Gloucestershire Council 2016-9 GBP £11,870 Plant with Operator
South Gloucestershire Council 2016-8 GBP £29,095 Plant with Operator
Borough of Poole 2016-8 GBP £7,568 Hired Transport and Plant
South Gloucestershire Council 2016-7 GBP £4,793 Plant with Operator
Borough of Poole 2016-7 GBP £775 Hired Transport and Plant
Borough of Poole 2016-6 GBP £1,300 Hired Transport and Plant
South Gloucestershire Council 2016-6 GBP £12,189 Plant with Operator
South Gloucestershire Council 2016-5 GBP £16,725 Plant with Operator
Borough of Poole 2016-5 GBP £19,273 Hired Transport and Plant
South Gloucestershire Council 2016-4 GBP £13,442 Plant with Operator
Borough of Poole 2016-4 GBP £775 Hired Transport and Plant
South Gloucestershire Council 2016-3 GBP £23,175 Plant with Operator
South Gloucestershire Council 2016-2 GBP £5,885 Plant with Operator
South Gloucestershire Council 2016-1 GBP £4,331 Plant with Operator
Borough of Poole 2016-1 GBP £2,335 Hired Transport and Plant
South Gloucestershire Council 2015-12 GBP £21,920 Plant with Operator
South Gloucestershire Council 2015-11 GBP £22,715 Plant with Operator
South Gloucestershire Council 2015-10 GBP £8,620 Plant with Operator
Borough of Poole 2015-10 GBP £775 Hired Transport and Plant
South Gloucestershire Council 2015-9 GBP £18,755 Plant with Operator
Borough of Poole 2015-9 GBP £1,300 Hired Transport and Plant
South Gloucestershire Council 2015-8 GBP £35,943 Plant with Operator
Borough of Poole 2015-7 GBP £775 Hired Transport and Plant
South Gloucestershire Council 2015-7 GBP £11,795 Plant with Operator
Borough of Poole 2015-6 GBP £7,453 Hired Transport and Plant
South Gloucestershire Council 2015-6 GBP £42,592 Plant with Operator
Borough of Poole 2015-5 GBP £21,725 Hired Transport and Plant
South Gloucestershire Council 2015-5 GBP £26,098 Plant with Operator
South Gloucestershire Council 2015-4 GBP £13,253 Plant with Operator
Borough of Poole 2015-4 GBP £5,260 Hired Transport and Plant
South Gloucestershire Council 2015-3 GBP £11,570 Plant with Operator
Borough of Poole 2015-2 GBP £1,310 Hired Transport and Plant
South Gloucestershire Council 2015-2 GBP £16,529 Plant with Operator
South Gloucestershire Council 2015-1 GBP £18,500 Plant with Operator
Borough of Poole 2015-1 GBP £1,495 Hired Transport and Plant
South Gloucestershire Council 2014-12 GBP £22,359 Plant with Operator
Borough of Poole 2014-12 GBP £12,547 Hired Transport and Plant
Borough of Poole 2014-11 GBP £13,182 Hired Transport and Plant
South Gloucestershire Council 2014-10 GBP £9,873 Plant with Operator
Borough of Poole 2014-10 GBP £4,310 Hired Transport and Plant
Borough of Poole 2014-9 GBP £20,630 Hired Transport and Plant
South Gloucestershire Council 2014-9 GBP £17,126 Plant with Operator
Borough of Poole 2014-8 GBP £1,310 Hired Transport and Plant
South Gloucestershire Council 2014-8 GBP £28,137 Plant with Operator
South Gloucestershire Council 2014-7 GBP £12,582 Plant with Operator
Borough of Poole 2014-7 GBP £14,174 Hired Transport and Plant
South Gloucestershire Council 2014-6 GBP £20,103 Plant with Operator
Borough of Poole 2014-6 GBP £1,060 Hired Transport and Plant
Borough of Poole 2014-5 GBP £4,240 Hired Transport and Plant
South Gloucestershire Council 2014-5 GBP £20,081 Plant with Operator
Borough of Poole 2014-4 GBP £11,875 Hired Transport and Plant
South Gloucestershire Council 2014-4 GBP £1,565 Plant with Operator
Borough of Poole 2014-3 GBP £6,860 TPM Response Repairs
South Gloucestershire Council 2014-3 GBP £14,875 Plant with Operator
South Gloucestershire Council 2014-2 GBP £20,160 Plant with Operator
Borough of Poole 2014-1 GBP £6,810 Hired Transport and Plant
Borough of Poole 2013-12 GBP £27,650
South Gloucestershire Council 2013-12 GBP £13,708 Plant with Operator
Borough of Poole 2013-11 GBP £27,432
South Gloucestershire Council 2013-11 GBP £14,550 Plant with Operator
Borough of Poole 2013-10 GBP £19,450
South Gloucestershire Council 2013-10 GBP £10,413 Plant with Operator
Borough of Poole 2013-9 GBP £975
South Gloucestershire Council 2013-9 GBP £16,334 Plant with Operator
South Gloucestershire Council 2013-8 GBP £18,198 Plant with Operator
Borough of Poole 2013-7 GBP £6,300
South Gloucestershire Council 2013-7 GBP £16,270 Plant with Operator
Borough of Poole 2013-6 GBP £1,545
South Gloucestershire Council 2013-6 GBP £17,600 Plant with Operator
Borough of Poole 2013-5 GBP £7,440
South Gloucestershire Council 2013-5 GBP £9,763 Plant with Operator
Borough of Poole 2013-4 GBP £2,200
South Gloucestershire Council 2013-4 GBP £16,590 Plant with Operator
Borough of Poole 2013-3 GBP £3,600
South Gloucestershire Council 2013-3 GBP £11,583 Plant with Operator
South Gloucestershire Council 2013-2 GBP £1,408 Plant Without Operator
Borough of Poole 2013-1 GBP £3,260
South Gloucestershire Council 2013-1 GBP £4,850 Plant with Operator
Borough of Poole 2012-12 GBP £4,050
South Gloucestershire Council 2012-12 GBP £10,850 Plant with Operator
Borough of Poole 2012-11 GBP £8,400
South Gloucestershire Council 2012-11 GBP £29,835 Plant with Operator
Borough of Poole 2012-10 GBP £5,970
South Gloucestershire Council 2012-10 GBP £13,965 Plant Without Operator
Borough of Poole 2012-9 GBP £8,250
South Gloucestershire Council 2012-9 GBP £14,400 Plant with Operator
South Gloucestershire Council 2012-8 GBP £15,138 Plant with Operator
Borough of Poole 2012-8 GBP £9,620
Borough of Poole 2012-7 GBP £6,615
South Gloucestershire Council 2012-7 GBP £15,260 Plant with Operator
Borough of Poole 2012-6 GBP £1,725
South Gloucestershire Council 2012-6 GBP £21,150 Plant with Operator
South Gloucestershire Council 2012-5 GBP £5,475 Plant Without Operator
Borough of Poole 2012-5 GBP £4,500
South Gloucestershire Council 2012-4 GBP £5,800 Other Supplies & Services
Borough of Poole 2012-4 GBP £8,660
Borough of Poole 2012-3 GBP £9,860
South Gloucestershire Council 2012-3 GBP £21,134 Other Supplies & Services
Borough of Poole 2012-2 GBP £11,501
South Gloucestershire Council 2012-2 GBP £5,875 Other Supplies & Services
Borough of Poole 2012-1 GBP £975
Borough of Poole 2011-12 GBP £975
South Gloucestershire Council 2011-12 GBP £44,025 Other Supplies & Services
Borough of Poole 2011-11 GBP £9,375
South Gloucestershire Council 2011-11 GBP £33,450 Other Supplies & Services
Borough of Poole 2011-10 GBP £5,090
South Gloucestershire Council 2011-10 GBP £37,975 Other Supplies & Services
Borough of Poole 2011-9 GBP £3,560
South Gloucestershire Council 2011-9 GBP £32,400 Other Supplies & Services
Borough of Poole 2011-8 GBP £14,175
South Gloucestershire Council 2011-8 GBP £58,025 Other Supplies & Services
Borough of Poole 2011-7 GBP £4,950
South Gloucestershire Council 2011-7 GBP £11,850 Other Supplies & Services
South Gloucestershire Council 2011-6 GBP £41,875 Other Supplies & Services
South Gloucestershire Council 2011-5 GBP £13,110 Other Supplies & Services
South Gloucestershire Council 2011-4 GBP £24,530 Other Supplies & Services
Borough of Poole 2011-3 GBP £10,515
South Gloucestershire Council 2011-3 GBP £20,380 Other Supplies & Services
Borough of Poole 2011-2 GBP £5,835
Borough of Poole 2011-1 GBP £5,690
Cornwall Council 2011-1 GBP £39,668
South Gloucestershire Council 2011-1 GBP £4,600 Other Supplies & Services
Cornwall Council 2010-12 GBP £48,304
South Gloucestershire Council 2010-12 GBP £21,025 Other Supplies & Services
Dorset County Council 2010-12 GBP £900
Cornwall Council 2010-11 GBP £53,144
Cornwall Council 2010-10 GBP £60,818

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JET PLANT HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JET PLANT HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JET PLANT HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.