Company NameRJD Quarries Limited
Company StatusActive
Company Number08258070
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow Common
Essex
CM17 9HY
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow Common
Essex
CM17 9HY
Director NameMrs Kylea Samantha Benge
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(9 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(11 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY
Director NameDavid Pembroke Gilbert Rees
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameDonald Llewellyn Gilbert Rees
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(2 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCecil House Foster Street
Harlow
Essex
CM17 9HY
Director NameMr Paul Delaney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCecil House Foster Street
Harlow
CM17 9HY

Contact

Websitepryor.co.uk

Location

Registered AddressCecil House
Foster Street
Harlow
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

13 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
23 November 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
23 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
26 October 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
26 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
26 October 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
7 December 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
7 December 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
29 November 2016Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(8 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(8 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,000
(8 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,000
(8 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
28 November 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,000
(8 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,000
(8 pages)
6 February 2013Appointment of Donald Llewellyn Gilbert Rees as a director (3 pages)
6 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,000.00
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 2,000.00
(4 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 February 2013Appointment of Mr Cecil John Pryor as a director (3 pages)
6 February 2013Change of share class name or designation (2 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 February 2013Appointment of Donald Llewellyn Gilbert Rees as a director (3 pages)
6 February 2013Appointment of Roger Gerald Pryor as a director (3 pages)
6 February 2013Appointment of Mr Cecil John Pryor as a director (3 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 February 2013Appointment of David Pembroke Gilbert Rees as a director (3 pages)
6 February 2013Appointment of David Pembroke Gilbert Rees as a director (3 pages)
6 February 2013Appointment of Roger Gerald Pryor as a director (3 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 February 2013Change of share class name or designation (2 pages)
18 October 2012Incorporation (27 pages)
18 October 2012Incorporation (27 pages)