Company NameLj Pratley And Co Limited
DirectorAnthony Peter Pratley
Company StatusActive
Company Number04033649
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Peter Pratley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House
The Avenue
Billericay
Essex
CM12 9HH
Secretary NameAnthony Peter Pratley
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House
The Avenue
Billericay
Essex
CM12 9HH
Director NameWayne Leonard Pratley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Cumberland Drive
Basildon
Essex
SS15 6QS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Anthony Peter Pratley
50.00%
Ordinary
50 at £1Wayne Leonard Pratley
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Notification of Wayne Leonard Pratley as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Anthony Peter Pratley as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 July 2008Return made up to 14/07/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Return made up to 14/07/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 August 2005Return made up to 14/07/05; full list of members (3 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 July 2004Return made up to 14/07/04; full list of members (5 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 December 2003Director's particulars changed (1 page)
24 July 2003Return made up to 14/07/03; full list of members (5 pages)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 September 2002Return made up to 14/07/02; no change of members (5 pages)
9 July 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Location of register of members (1 page)
23 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Ad 14/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
23 August 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 July 2000Incorporation (18 pages)