Fingringhoe
Colchester
Essex
CO5 7DB
Director Name | Mr Jonathan Edward Dix |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(83 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Prior House Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
Director Name | Mr Leonard Peter Harman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(62 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6a Culver Street West Colchester Essex CO1 1JG |
Director Name | Mr Peter Desmond Prior |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(62 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Blue Cedars 17 Broadstrood Loughton Essex IG10 2SB |
Secretary Name | Mr Leonard Peter Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(62 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 2 Lucas House Lexden Road Colchester Essex CO3 3UJ |
Director Name | Mr John Reginald Greenleaf |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(69 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 September 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Hall Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
Secretary Name | Pamela Jane Moncur Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(70 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 9 Hedingham Road Halstead Essex CO9 2DA |
Secretary Name | Mr Leonard Peter Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(78 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Culver Street West Colchester Essex CO1 1JG |
Director Name | Mr John Anthony Birkin |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(81 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2011) |
Role | Quarry Manager |
Country of Residence | England |
Correspondence Address | Eventide Hyde Park Corner Fingringhoe Colchester Essex CO5 7BJ |
Website | jjprior.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 729412 |
Telephone region | Colchester |
Registered Address | Prior House Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Fingringhoe |
Ward | Mersea and Pyefleet |
Built Up Area | High Park Corner |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | S.j. Prior 7.80% Ordinary |
---|---|
1.9k at £1 | Jean Prior 7.54% Ordinary |
1.9k at £1 | T.w. Prior 7.54% Ordinary |
1.5k at £1 | J. Prior 6.00% Ordinary |
1.5k at £1 | J. Broad 5.80% Ordinary |
925 at £1 | Emily Burgoyne 3.70% Ordinary |
925 at £1 | Mary Rollason 3.70% Ordinary |
925 at £1 | Matthew Prior 3.70% Ordinary |
925 at £1 | Patricia Usher 3.70% Ordinary |
6.3k at £1 | M.s. Prior 25.00% Ordinary |
3.8k at £1 | N.j. Prior 15.00% Ordinary |
2.5k at £1 | B.p. Prior 10.00% Ordinary |
69 at £1 | G.l. Prior 0.28% Ordinary |
62 at £1 | C.v.a. Prior 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,106,404 |
Cash | £159,037 |
Current Liabilities | £313,572 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2024 (5 months, 3 weeks from now) |
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 September 2011 | Delivered on: 21 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at ballast quay road and brook hall road, fingringhoe essex t/no EX606791, EX606792, EX646071 and EX500479 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 September 2008 | Delivered on: 19 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brook hall road fringinghoe essex t/no. EX606792 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 October 2007 | Delivered on: 20 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
28 March 1939 | Delivered on: 30 March 1939 Satisfied on: 20 November 2010 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold orchard wharf blackwalll london. Fully Satisfied |
28 March 1939 | Delivered on: 30 March 1939 Satisfied on: 20 November 2010 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Leasehold bridge wharf london (see doc 141 for details). Fully Satisfied |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
14 June 2019 | Satisfaction of charge 5 in full (4 pages) |
14 June 2019 | Satisfaction of charge 4 in full (4 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 June 2019 | Satisfaction of charge 6 in full (4 pages) |
14 June 2019 | Satisfaction of charge 3 in full (4 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 November 2014 | Director's details changed for Mr Jonathan Edward Dix on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Jonathan Edward Dix on 10 November 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 May 2013 | Director's details changed for Mr Mark Stephen Prior on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Mark Stephen Prior on 29 May 2013 (2 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 July 2012 | Appointment of Mr Jonathan Edward Dix as a director (2 pages) |
30 July 2012 | Appointment of Mr Jonathan Edward Dix as a director (2 pages) |
26 July 2012 | Section 519 (1 page) |
26 July 2012 | Section 519 (1 page) |
20 July 2012 | Termination of appointment of Leonard Harman as a secretary (1 page) |
20 July 2012 | Termination of appointment of Leonard Harman as a director (1 page) |
20 July 2012 | Termination of appointment of Leonard Harman as a secretary (1 page) |
20 July 2012 | Termination of appointment of Leonard Harman as a director (1 page) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 April 2011 | Termination of appointment of John Birkin as a director (1 page) |
27 April 2011 | Termination of appointment of John Birkin as a director (1 page) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Registered office address changed from Prior House, Ballast Quay Fingringhoe Colchester CO5 7DB on 1 April 2011 (1 page) |
1 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 April 2011 | Registered office address changed from Prior House, Ballast Quay Fingringhoe Colchester CO5 7DB on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Prior House, Ballast Quay Fingringhoe Colchester CO5 7DB on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Company name changed J.J. prior (transport) LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed J.J. prior (transport) LIMITED\certificate issued on 25/03/11
|
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
31 March 2010 | Appointment of Mr John Anthony Birkin as a director (2 pages) |
31 March 2010 | Appointment of Mr John Anthony Birkin as a director (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 September 2009 | Appointment terminated director john greenleaf (1 page) |
18 September 2009 | Appointment terminated director john greenleaf (1 page) |
10 March 2009 | Return made up to 07/03/09; full list of members (8 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (8 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (8 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (8 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 2 the atrium phoenix square wyncolls road colchester essex CO4 9PE (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 2 the atrium phoenix square wyncolls road colchester essex CO4 9PE (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: ballast quay fingringhoe nr.colchester essex,CO5 7DB (1 page) |
23 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: ballast quay fingringhoe nr.colchester essex,CO5 7DB (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
18 July 2005 | Location of register of members (1 page) |
18 July 2005 | Location of register of members (1 page) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members
|
11 March 2005 | Return made up to 07/03/05; full list of members
|
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (10 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (10 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 March 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 March 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 March 2003 | Return made up to 07/03/03; full list of members (10 pages) |
19 March 2003 | Return made up to 07/03/03; full list of members (10 pages) |
5 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (10 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (10 pages) |
16 March 2001 | Return made up to 07/03/01; full list of members
|
16 March 2001 | Return made up to 07/03/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
14 March 2000 | Return made up to 07/03/00; full list of members
|
14 March 2000 | Return made up to 07/03/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
8 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
23 March 1999 | Return made up to 07/03/99; full list of members
|
23 March 1999 | Return made up to 07/03/99; full list of members
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members (5 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members
|
13 March 1997 | Return made up to 07/03/97; full list of members
|
20 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 May 1996 | Auditor's resignation (1 page) |
2 May 1996 | Location of register of members (1 page) |
2 May 1996 | Location of register of members (1 page) |
2 May 1996 | Auditor's resignation (1 page) |
2 May 1996 | Location of register of directors' interests (1 page) |
2 May 1996 | Location of register of directors' interests (1 page) |
3 April 1996 | Form 391 res removal of auditors (1 page) |
3 April 1996 | Form 391 res removal of auditors (1 page) |
13 March 1996 | Return made up to 07/03/96; full list of members (5 pages) |
13 March 1996 | Return made up to 07/03/96; full list of members (5 pages) |
4 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
4 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (219 pages) |
2 January 1929 | Incorporation (26 pages) |
2 January 1929 | Incorporation (26 pages) |