Southend-On-Sea
Essex
SS2 6UN
Director Name | Ms Jodie Probert |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14 Kenilworth Place Noak Bridge Basildon Essex SS15 4DQ |
Director Name | Mr John Arthur Probert |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Finance House 20/21 Aviation Way Southend-On-Sea Essex SS2 6UN |
Director Name | Mrs Peggy Ann Probert |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Kenilworth Place Noak Bridge Basildon Essex SS15 4DQ |
Director Name | Mr John Arthur Probert |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
Website | prostoneltd.co.uk |
---|
Registered Address | 2nd Floor, Finance House 20/21 Aviation Way Southend-On-Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | John Arthur Probert 50.00% Ordinary |
---|---|
50 at £1 | Joseph Probert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26 |
Current Liabilities | £29,574 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
25 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 October 2021 | Termination of appointment of John Arthur Probert as a director on 5 October 2021 (1 page) |
19 October 2021 | Cessation of John Arthur Probert as a person with significant control on 9 August 2021 (1 page) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 November 2020 | Director's details changed for Mr Joseph Probert on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr John Arthur Probert on 9 November 2020 (2 pages) |
9 November 2020 | Registered 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 2020 | Termination of appointment of John Arthur Probert as a director on 9 November 2020 (1 page) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
2 October 2017 | Change of details for Mr Joseph Probert as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Joseph Probert as a person with significant control on 2 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Notification of John Arthur Probert as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Joseph Probert as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of John Arthur Probert as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Joseph Probert as a person with significant control on 6 April 2016 (2 pages) |
8 March 2017 | Director's details changed for Mr Joseph Probert on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Joseph Probert on 8 March 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Termination of appointment of Peggy Ann Probert as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Jodie Probert as a director on 8 August 2016 (1 page) |
9 August 2016 | Appointment of Mr John Arthur Probert as a director on 8 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Jodie Probert as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Peggy Ann Probert as a director on 8 August 2016 (1 page) |
9 August 2016 | Appointment of Mr John Arthur Probert as a director on 8 August 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
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) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 15 August 2012 (1 page) |
17 May 2012 | Change of name notice (2 pages) |
17 May 2012 | Company name changed j a probert & son LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Change of name notice (2 pages) |
17 May 2012 | Company name changed j a probert & son LIMITED\certificate issued on 17/05/12
|
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Appointment of Mrs Peggy Ann Probert as a director (2 pages) |
20 May 2010 | Appointment of Mrs Peggy Ann Probert as a director (2 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Appointment of Mr John Arthur Probert as a director (2 pages) |
14 January 2010 | Appointment of Mr John Arthur Probert as a director (2 pages) |
26 August 2009 | Director appointed jodie probert (1 page) |
26 August 2009 | Director appointed jodie probert (1 page) |
23 December 2008 | Incorporation (18 pages) |
23 December 2008 | Incorporation (18 pages) |