Company NameProstone Ltd
DirectorJoseph Probert
Company StatusActive
Company Number06779296
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Previous NameJ A Probert & Son Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Probert
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Finance House 20/21 Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Director NameMs Jodie Probert
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Kenilworth Place
Noak Bridge
Basildon
Essex
SS15 4DQ
Director NameMr John Arthur Probert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Finance House 20/21 Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Director NameMrs Peggy Ann Probert
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 August 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 Kenilworth Place
Noak Bridge
Basildon
Essex
SS15 4DQ
Director NameMr John Arthur Probert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

Contact

Websiteprostoneltd.co.uk

Location

Registered Address2nd Floor, Finance House
20/21 Aviation Way
Southend-On-Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Arthur Probert
50.00%
Ordinary
50 at £1Joseph Probert
50.00%
Ordinary

Financials

Year2014
Net Worth£26
Current Liabilities£29,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 5 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
25 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 October 2021Termination of appointment of John Arthur Probert as a director on 5 October 2021 (1 page)
19 October 2021Cessation of John Arthur Probert as a person with significant control on 9 August 2021 (1 page)
12 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 November 2020Director's details changed for Mr Joseph Probert on 9 November 2020 (2 pages)
9 November 2020Director's details changed for Mr John Arthur Probert on 9 November 2020 (2 pages)
9 November 2020Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to 2nd Floor, Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN on 9 November 2020 (1 page)
9 November 2020Termination of appointment of John Arthur Probert as a director on 9 November 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
4 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
2 October 2017Change of details for Mr Joseph Probert as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Joseph Probert as a person with significant control on 2 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Notification of John Arthur Probert as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Joseph Probert as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of John Arthur Probert as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Joseph Probert as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Director's details changed for Mr Joseph Probert on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Joseph Probert on 8 March 2017 (2 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Termination of appointment of Peggy Ann Probert as a director on 8 August 2016 (1 page)
9 August 2016Termination of appointment of Jodie Probert as a director on 8 August 2016 (1 page)
9 August 2016Appointment of Mr John Arthur Probert as a director on 8 August 2016 (2 pages)
9 August 2016Termination of appointment of Jodie Probert as a director on 8 August 2016 (1 page)
9 August 2016Termination of appointment of Peggy Ann Probert as a director on 8 August 2016 (1 page)
9 August 2016Appointment of Mr John Arthur Probert as a director on 8 August 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 15 August 2012 (1 page)
17 May 2012Change of name notice (2 pages)
17 May 2012Company name changed j a probert & son LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(2 pages)
17 May 2012Change of name notice (2 pages)
17 May 2012Company name changed j a probert & son LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(2 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Appointment of Mrs Peggy Ann Probert as a director (2 pages)
20 May 2010Appointment of Mrs Peggy Ann Probert as a director (2 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
14 January 2010Appointment of Mr John Arthur Probert as a director (2 pages)
14 January 2010Appointment of Mr John Arthur Probert as a director (2 pages)
26 August 2009Director appointed jodie probert (1 page)
26 August 2009Director appointed jodie probert (1 page)
23 December 2008Incorporation (18 pages)
23 December 2008Incorporation (18 pages)