Leigh On Sea
Essex
SS9 2UA
Director Name | Lisa Valerie Pryor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 47 Sandhill Road Leigh On Sea Essex SS9 5BX |
Secretary Name | Lisa Valerie Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Sandhill Road Leigh On Sea Essex SS9 5BX |
Director Name | Rosina Elanor Pryor |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandhill Road Leigh On Sea Essex SS9 5BX |
Website | jugco.co.uk |
---|
Registered Address | 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Richard Edward Pryor 50.00% Ordinary |
---|---|
1 at £1 | Rosina Eleanor Pryor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,980 |
Cash | £141,175 |
Current Liabilities | £99,771 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
---|---|
28 June 2017 | Notification of Richard Edward Pryor as a person with significant control on 18 June 2017 (2 pages) |
28 June 2017 | Notification of Rosina Eleanor Pryor as a person with significant control on 18 June 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 November 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
13 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
10 December 2012 | Appointment of Rosina Elanor Pryor as a director (3 pages) |
21 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
1 November 2012 | Termination of appointment of Lisa Pryor as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Lisa Pryor as a director (2 pages) |
23 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 July 2010 | Director's details changed for Mr Richard Edward Pryor on 15 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Lisa Valerie Pryor on 15 June 2010 (2 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 3 August 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 3 August 2009
|
18 June 2009 | Incorporation (12 pages) |