Eastbourne
East Sussex
BN20 7UD
Director Name | Mr Leonard Peter Harman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(58 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 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 | 28 November 1991(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (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 | 28 November 1991(58 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (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 | 20 October 1993(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Hall Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
Director Name | Mr John Anthony Birkin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(64 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 22 April 2011) |
Role | Quarry Manager |
Country of Residence | England |
Correspondence Address | Eventide Church Road Fingringhoe Colchester Essex CO5 7BJ |
Secretary Name | Pamela Jane Moncur Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(65 years, 7 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(73 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prior House Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
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 |
10k at £1 | J.j. Prior LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
5 March 2010 | Delivered on: 10 March 2010 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 at fingringhoe, colchester, essex t/no's EX606791 and 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 |
---|---|
25 June 2008 | Delivered on: 28 June 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: Land and buildings at ballast quay fingringhue essex t/nos EX646071 EX500479 & EX606791; 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 |
21 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
29 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
28 May 2021 | Satisfaction of charge 3 in full (1 page) |
28 May 2021 | Satisfaction of charge 2 in full (1 page) |
28 May 2021 | Satisfaction of charge 1 in full (1 page) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 July 2017 | Notification of J J Prior Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
4 July 2017 | Notification of J J Prior Limited as a person with significant control on 29 June 2016 (2 pages) |
4 July 2017 | Notification of J J Prior Limited as a person with significant control on 29 June 2016 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
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 secretary (1 page) |
20 July 2012 | Termination of appointment of Leonard Harman as a director (1 page) |
12 June 2012 | Secretary's details changed for Mr Leonard Peter Harman on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Secretary's details changed for Mr Leonard Peter Harman on 12 June 2012 (1 page) |
12 June 2012 | Director's details changed for Mr Leonard Peter Harman on 12 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Leonard Peter Harman on 12 June 2012 (2 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) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 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) |
4 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 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) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 December 2009 | Director's details changed for Mr Leonard Peter Harman on 28 November 2009 (2 pages) |
3 December 2009 | Registered office address changed from Ballast Quay Fingringhoe Nr.Colchester Essex CO5 7DB on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Ballast Quay Fingringhoe Nr.Colchester Essex CO5 7DB on 3 December 2009 (1 page) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Mr Leonard Peter Harman on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark Stephen Prior on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark Stephen Prior on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Anthony Birkin on 28 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Anthony Birkin on 28 November 2009 (2 pages) |
3 December 2009 | Registered office address changed from Ballast Quay Fingringhoe Nr.Colchester Essex CO5 7DB on 3 December 2009 (1 page) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (8 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (8 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Return made up to 28/11/07; full list of members (6 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (6 pages) |
28 November 2007 | Secretary resigned (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 (7 pages) |
11 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
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) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 28/11/05; full list of members (4 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 28/11/05; full list of members (4 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) |
29 November 2004 | Return made up to 28/11/04; full list of members
|
29 November 2004 | Return made up to 28/11/04; full list of members
|
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (10 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (10 pages) |
14 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
14 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
5 December 2002 | Return made up to 28/11/02; full list of members (10 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (10 pages) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (10 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (10 pages) |
10 December 2000 | Return made up to 28/11/00; full list of members (10 pages) |
10 December 2000 | Return made up to 28/11/00; full list of members (10 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
7 December 1999 | Return made up to 28/11/99; full list of members (10 pages) |
7 December 1999 | Return made up to 28/11/99; full list of members (10 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 December 1998 | Return made up to 28/11/98; full list of members
|
4 December 1998 | Return made up to 28/11/98; full list of members
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 28/11/97; full list of members
|
4 December 1997 | Return made up to 28/11/97; full list of members
|
23 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 December 1996 | Return made up to 28/11/96; full list of members (5 pages) |
3 December 1996 | Return made up to 28/11/96; full list of members (5 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1996 | Location of register of directors' interests (1 page) |
2 May 1996 | Auditor's resignation (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 members (1 page) |
2 May 1996 | Location of register of directors' interests (1 page) |
3 April 1996 | Form 391 res removal of auditor (1 page) |
3 April 1996 | Form 391 res removal of auditor (1 page) |
1 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
1 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (170 pages) |