Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A J & M J PLANT (SALES) LIMITED
Company Information for

A J & M J PLANT (SALES) LIMITED

24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, PO7 7SQ,
Company Registration Number
03174481
Private Limited Company
Active

Company Overview

About A J & M J Plant (sales) Ltd
A J & M J PLANT (SALES) LIMITED was founded on 1996-03-18 and has its registered office in Waterlooville. The organisation's status is listed as "Active". A J & M J Plant (sales) Limited is a Private Limited Company registered in ENGLAND 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
A J & M J PLANT (SALES) LIMITED
 
Legal Registered Office
24 PICTON HOUSE
HUSSAR COURT
WATERLOOVILLE
PO7 7SQ
Other companies in PO7
 
Filing Information
Company Number 03174481
Company ID Number 03174481
Date formed 1996-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:31:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J & M J PLANT (SALES) 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.

Company Officers of A J & M J PLANT (SALES) LIMITED

Current Directors
Officer Role Date Appointed
RUTH ANN MURPHY
Company Secretary 1996-03-18
ANDREW MURPHY
Director 2003-02-19
MICHAEL JOHN MURPHY
Director 1996-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH ANN MURPHY
Director 1997-08-01 2003-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-18 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ANN MURPHY MURPHY HOLDINGS LIMITED Company Secretary 2003-02-19 CURRENT 2003-02-19 Active
ANDREW MURPHY GRIP SOUTH LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
ANDREW MURPHY UK CRUSHER & SCREENER HIRE LIMITED Director 2011-08-15 CURRENT 2011-08-15 Dissolved 2013-10-29
ANDREW MURPHY ACS PLANT & MACHINERY SALES LTD Director 2010-03-02 CURRENT 2010-03-02 Active
ANDREW MURPHY MURPHY HOLDINGS LIMITED Director 2004-07-15 CURRENT 2003-02-19 Active
MICHAEL JOHN MURPHY MURPHY HOLDINGS LIMITED Director 2003-02-19 CURRENT 2003-02-19 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
2024-03-27CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 29/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 29/03/22
2022-03-18PSC05Change of details for Murphy Holdings Limited as a person with significant control on 2022-03-18
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 29/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 29/03/21
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MURPHY
2021-03-29AAFULL ACCOUNTS MADE UP TO 29/03/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-18PSC07CESSATION OF ANDREW MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18PSC05Change of details for Murphy Holdings Limited as a person with significant control on 2021-03-03
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM Fareham House 69 High Street Fareham Hampshire PO16 7BB England
2020-10-22PSC04Change of details for Mr Andrew Murphy as a person with significant control on 2020-10-22
2020-10-22CH01Director's details changed for Mr Michael John Murphy on 2020-10-22
2020-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH ANN MURPHY on 2020-10-22
2020-09-15AUDAUDITOR'S RESIGNATION
2020-08-21AAFULL ACCOUNTS MADE UP TO 29/03/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031744810003
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
2017-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031744810002
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10CH01Director's details changed for Mr Michael John Murphy on 2015-11-01
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-30AR0118/03/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM Building 6000 Langstone Technology Park Havant PO9 1SA
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-28AR0118/03/14 ANNUAL RETURN FULL LIST
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM Building 1000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0118/03/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0118/03/12 ANNUAL RETURN FULL LIST
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/12 FROM Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA United Kingdom
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0118/03/11 ANNUAL RETURN FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MURPHY / 18/03/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURPHY / 18/03/2011
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ANN MURPHY / 18/03/2011
2011-01-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HANTS PO7 7SQ
2010-04-26AR0118/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURPHY / 18/03/2010
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURPHY / 01/01/2009
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURPHY / 01/03/2008
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / RUTH MURPHY / 01/03/2008
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURPHY / 01/03/2008
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE PO7 7SF
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/04
2004-03-25363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/03
2003-05-15363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 14 DENE HOLLOW PORTSMOUTH HAMPSHIRE PO6 1HP
2003-04-07288aNEW DIRECTOR APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2003-03-27CERTNMCOMPANY NAME CHANGED M J PLANT HIRE LIMITED CERTIFICATE ISSUED ON 27/03/03
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-04-10363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-04-04363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/00
2000-04-17363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
1999-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-15363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1998-04-21363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-05287REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 71 LONSDALE AVENUE COSHAM PORTSMOUTH HAMPSHIRE PO6 2PU
1997-09-04ELRESS366A DISP HOLDING AGM 04/07/97
1997-09-04ELRESS252 DISP LAYING ACC 04/07/97
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-20363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1997-08-19CERTNMCOMPANY NAME CHANGED LONSDALE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/08/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to A J & M J PLANT (SALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 A J & M J PLANT (SALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 201,768
Creditors Due After One Year 2012-03-31 £ 87,363
Creditors Due Within One Year 2013-03-31 £ 1,410,674
Creditors Due Within One Year 2012-03-31 £ 1,155,859
Provisions For Liabilities Charges 2013-03-31 £ 9,253
Provisions For Liabilities Charges 2012-03-31 £ 15,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 A J & M J PLANT (SALES) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,820,976
Current Assets 2012-03-31 £ 1,447,606
Debtors 2013-03-31 £ 646,501
Debtors 2012-03-31 £ 509,556
Shareholder Funds 2013-03-31 £ 333,036
Shareholder Funds 2012-03-31 £ 344,019
Stocks Inventory 2013-03-31 £ 1,174,475
Stocks Inventory 2012-03-31 £ 938,050
Tangible Fixed Assets 2013-03-31 £ 133,755
Tangible Fixed Assets 2012-03-31 £ 154,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A J & M J PLANT (SALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A J & M J PLANT (SALES) LIMITED
Trademarks
We have not found any records of A J & M J PLANT (SALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J & M J PLANT (SALES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as A J & M J PLANT (SALES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A J & M J PLANT (SALES) 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 A J & M J PLANT (SALES) 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 A J & M J PLANT (SALES) 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.