Company NameJugco Ltd
DirectorRichard Edward Pryor
Company StatusActive
Company Number06937724
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Richard Edward Pryor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameLisa Valerie Pryor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address47 Sandhill Road
Leigh On Sea
Essex
SS9 5BX
Secretary NameLisa Valerie Pryor
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Sandhill Road
Leigh On Sea
Essex
SS9 5BX
Director NameRosina Elanor Pryor
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandhill Road
Leigh On Sea
Essex
SS9 5BX

Contact

Websitejugco.co.uk

Location

Registered Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Richard Edward Pryor
50.00%
Ordinary
1 at £1Rosina Eleanor Pryor
50.00%
Ordinary

Financials

Year2014
Net Worth£49,980
Cash£141,175
Current Liabilities£99,771

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 June 2017Notification of Richard Edward Pryor as a person with significant control on 18 June 2017 (2 pages)
28 June 2017Notification of Rosina Eleanor Pryor as a person with significant control on 18 June 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
15 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
13 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
10 December 2012Appointment of Rosina Elanor Pryor as a director (3 pages)
21 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
1 November 2012Termination of appointment of Lisa Pryor as a secretary (2 pages)
1 November 2012Termination of appointment of Lisa Pryor as a director (2 pages)
23 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 July 2010Director's details changed for Mr Richard Edward Pryor on 15 June 2010 (2 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Lisa Valerie Pryor on 15 June 2010 (2 pages)
8 October 2009Statement of capital following an allotment of shares on 3 August 2009
  • GBP 2
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 3 August 2009
  • GBP 2
(2 pages)
18 June 2009Incorporation (12 pages)