Company NameJ J Prior Limited
DirectorsMark Stephen Prior and Jonathan Edward Dix
Company StatusActive
Company Number00236082
CategoryPrivate Limited Company
Incorporation Date2 January 1929(95 years, 4 months ago)
Previous NameJ.J. Prior (Transport) Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Mark Stephen Prior
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(62 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrior House Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
Director NameMr Jonathan Edward Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(83 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPrior House Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
Director NameMr Leonard Peter Harman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(62 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6a Culver Street West
Colchester
Essex
CO1 1JG
Director NameMr Peter Desmond Prior
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(62 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressBlue Cedars 17 Broadstrood
Loughton
Essex
IG10 2SB
Secretary NameMr Leonard Peter Harman
NationalityBritish
StatusResigned
Appointed07 March 1991(62 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 April 1999)
RoleCompany Director
Correspondence Address2 Lucas House
Lexden Road
Colchester
Essex
CO3 3UJ
Director NameMr John Reginald Greenleaf
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(69 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 September 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Hall Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
Secretary NamePamela Jane Moncur Hicks
NationalityBritish
StatusResigned
Appointed22 April 1999(70 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address9 Hedingham Road
Halstead
Essex
CO9 2DA
Secretary NameMr Leonard Peter Harman
NationalityBritish
StatusResigned
Appointed16 January 2007(78 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Culver Street West
Colchester
Essex
CO1 1JG
Director NameMr John Anthony Birkin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(81 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 April 2011)
RoleQuarry Manager
Country of ResidenceEngland
Correspondence AddressEventide Hyde Park Corner
Fingringhoe
Colchester
Essex
CO5 7BJ

Contact

Websitejjprior.co.uk
Email address[email protected]
Telephone01206 729412
Telephone regionColchester

Location

Registered AddressPrior House Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishFingringhoe
WardMersea and Pyefleet
Built Up AreaHigh Park Corner
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1S.j. Prior
7.80%
Ordinary
1.9k at £1Jean Prior
7.54%
Ordinary
1.9k at £1T.w. Prior
7.54%
Ordinary
1.5k at £1J. Prior
6.00%
Ordinary
1.5k at £1J. Broad
5.80%
Ordinary
925 at £1Emily Burgoyne
3.70%
Ordinary
925 at £1Mary Rollason
3.70%
Ordinary
925 at £1Matthew Prior
3.70%
Ordinary
925 at £1Patricia Usher
3.70%
Ordinary
6.3k at £1M.s. Prior
25.00%
Ordinary
3.8k at £1N.j. Prior
15.00%
Ordinary
2.5k at £1B.p. Prior
10.00%
Ordinary
69 at £1G.l. Prior
0.28%
Ordinary
62 at £1C.v.a. Prior
0.25%
Ordinary

Financials

Year2014
Net Worth£2,106,404
Cash£159,037
Current Liabilities£313,572

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

26 February 2013Delivered 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 2011Delivered 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 2008Delivered 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 2007Delivered 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 1939Delivered 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 1939Delivered 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

Filing History

21 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
14 June 2019Satisfaction of charge 5 in full (4 pages)
14 June 2019Satisfaction of charge 4 in full (4 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 June 2019Satisfaction of charge 6 in full (4 pages)
14 June 2019Satisfaction of charge 3 in full (4 pages)
14 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,000
(5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,000
(5 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000
(5 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000
(5 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 November 2014Director's details changed for Mr Jonathan Edward Dix on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Jonathan Edward Dix on 10 November 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 25,000
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 25,000
(4 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 25,000
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 May 2013Director's details changed for Mr Mark Stephen Prior on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Mark Stephen Prior on 29 May 2013 (2 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 July 2012Appointment of Mr Jonathan Edward Dix as a director (2 pages)
30 July 2012Appointment of Mr Jonathan Edward Dix as a director (2 pages)
26 July 2012Section 519 (1 page)
26 July 2012Section 519 (1 page)
20 July 2012Termination of appointment of Leonard Harman as a secretary (1 page)
20 July 2012Termination of appointment of Leonard Harman as a director (1 page)
20 July 2012Termination of appointment of Leonard Harman as a secretary (1 page)
20 July 2012Termination of appointment of Leonard Harman as a director (1 page)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 April 2011Termination of appointment of John Birkin as a director (1 page)
27 April 2011Termination of appointment of John Birkin as a director (1 page)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
1 April 2011Registered office address changed from Prior House, Ballast Quay Fingringhoe Colchester CO5 7DB on 1 April 2011 (1 page)
1 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 15,000
(3 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
1 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 15,000
(3 pages)
1 April 2011Registered office address changed from Prior House, Ballast Quay Fingringhoe Colchester CO5 7DB on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Prior House, Ballast Quay Fingringhoe Colchester CO5 7DB on 1 April 2011 (1 page)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
25 March 2011Company name changed J.J. prior (transport) LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 March 2011Company name changed J.J. prior (transport) LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-24
(36 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-24
(36 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
31 March 2010Appointment of Mr John Anthony Birkin as a director (2 pages)
31 March 2010Appointment of Mr John Anthony Birkin as a director (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (9 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 September 2009Appointment terminated director john greenleaf (1 page)
18 September 2009Appointment terminated director john greenleaf (1 page)
10 March 2009Return made up to 07/03/09; full list of members (8 pages)
10 March 2009Return made up to 07/03/09; full list of members (8 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 March 2008Return made up to 07/03/08; full list of members (8 pages)
7 March 2008Return made up to 07/03/08; full list of members (8 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Registered office changed on 26/11/07 from: 2 the atrium phoenix square wyncolls road colchester essex CO4 9PE (1 page)
26 November 2007Registered office changed on 26/11/07 from: 2 the atrium phoenix square wyncolls road colchester essex CO4 9PE (1 page)
26 November 2007Director's particulars changed (1 page)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
11 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 April 2007Registered office changed on 23/04/07 from: ballast quay fingringhoe nr.colchester essex,CO5 7DB (1 page)
23 April 2007Return made up to 07/03/07; full list of members (6 pages)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 07/03/07; full list of members (6 pages)
23 April 2007Location of debenture register (1 page)
23 April 2007Registered office changed on 23/04/07 from: ballast quay fingringhoe nr.colchester essex,CO5 7DB (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
27 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 07/03/06; full list of members (6 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 07/03/06; full list of members (6 pages)
18 July 2005Location of register of members (1 page)
18 July 2005Location of register of members (1 page)
16 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 March 2004Return made up to 07/03/04; full list of members (10 pages)
29 March 2004Return made up to 07/03/04; full list of members (10 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 March 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 March 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 March 2003Return made up to 07/03/03; full list of members (10 pages)
19 March 2003Return made up to 07/03/03; full list of members (10 pages)
5 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 March 2002Return made up to 07/03/02; full list of members (10 pages)
12 March 2002Return made up to 07/03/02; full list of members (10 pages)
16 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/03/01
(10 pages)
16 March 2001Return made up to 07/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/03/01
(10 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
21 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
8 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
23 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
13 March 1998Return made up to 07/03/98; full list of members (5 pages)
13 March 1998Return made up to 07/03/98; full list of members (5 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 March 1997Return made up to 07/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 March 1997Return made up to 07/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 May 1996Auditor's resignation (1 page)
2 May 1996Location of register of members (1 page)
2 May 1996Location of register of members (1 page)
2 May 1996Auditor's resignation (1 page)
2 May 1996Location of register of directors' interests (1 page)
2 May 1996Location of register of directors' interests (1 page)
3 April 1996Form 391 res removal of auditors (1 page)
3 April 1996Form 391 res removal of auditors (1 page)
13 March 1996Return made up to 07/03/96; full list of members (5 pages)
13 March 1996Return made up to 07/03/96; full list of members (5 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
4 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
16 March 1995Return made up to 07/03/95; full list of members (6 pages)
16 March 1995Return made up to 07/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (219 pages)
2 January 1929Incorporation (26 pages)
2 January 1929Incorporation (26 pages)