Baughurst
Hants
RG26 5FJ
Director Name | Richard Edmond Crafter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(44 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2008) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Greenhayes Lindsey Street Epping Essex CM16 6RF |
Director Name | Barbara Mears |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1998) |
Role | Book Keeper |
Correspondence Address | 33 Gordon Road South Woodford London E18 1DW |
Director Name | Graham Peter Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(44 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 April 2009) |
Role | Shipbroker |
Correspondence Address | Kyrenia Broxted Mews Hutton Brentwood Essex CM13 1YZ |
Secretary Name | Barbara Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 33 Gordon Road South Woodford London E18 1DW |
Secretary Name | Richard Edmond Crafter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhayes Lindsey Street Epping Essex CM16 6RF |
Secretary Name | Graham Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(60 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Kyrenia Broxted Mews Hutton Brentwood Essex CM13 1YZ |
Director Name | Mr Neil John Pennycuick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Froden Brook Great Burstead Billericay Essex CM11 2TW |
Secretary Name | Mr Neil John Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Froden Brook Great Burstead Billericay Essex CM11 2TW |
Website | www.jprice.co.uk |
---|
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Mr Brian Kenneth Harrold 25.78% Ordinary |
---|---|
65 at £1 | Mr Brian Kenneth Harrold & Mrs Patricia Ann Harrold 25.39% Ordinary |
62 at £1 | Mr Brian Kenneth Harrold 24.22% Ordinary A Non Voting |
62 at £1 | Mr Brian Kenneth Harrold 24.22% Ordinary B Non Voting |
1 at £1 | Mr Brian Kenneth Harrold 0.39% Ordinary D Non-voting |
Year | 2014 |
---|---|
Net Worth | £8,659 |
Cash | £92,930 |
Current Liabilities | £94,259 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (4 pages) |
30 June 2014 | Application to strike the company off the register (4 pages) |
16 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
16 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Director's details changed for Brian Kenneth Harrold on 31 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Brian Kenneth Harrold on 31 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Termination of appointment of Neil Pennycuick as a secretary (2 pages) |
4 April 2012 | Termination of appointment of Neil Pennycuick as a secretary (2 pages) |
4 April 2012 | Termination of appointment of Neil Pennycuick as a director (2 pages) |
4 April 2012 | Termination of appointment of Neil Pennycuick as a director (2 pages) |
14 March 2012 | Registered office address changed from 4 the Limes Ingatestone Essex CM4 0BE on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 4 the Limes Ingatestone Essex CM4 0BE on 14 March 2012 (2 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
10 September 2009 | Capitals not rolled up (1 page) |
10 September 2009 | Capitals not rolled up (1 page) |
25 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Appointment terminate, director and secretary graham peter smith logged form (1 page) |
12 May 2009 | Director and secretary appointed neil john pennycuick (2 pages) |
12 May 2009 | Director and secretary appointed neil john pennycuick (2 pages) |
12 May 2009 | Appointment terminate, director and secretary graham peter smith logged form (1 page) |
9 February 2009 | Return made up to 03/08/08; full list of members (7 pages) |
9 February 2009 | Return made up to 03/08/08; full list of members (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 May 2008 | Secretary appointed graham peter smith (2 pages) |
15 May 2008 | Secretary appointed graham peter smith (2 pages) |
13 May 2008 | Appointment terminated director and secretary richard crafter (1 page) |
13 May 2008 | Appointment terminated director and secretary richard crafter (1 page) |
5 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (10 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (10 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 September 2006 | Return made up to 03/08/06; full list of members (12 pages) |
12 September 2006 | Return made up to 03/08/06; full list of members (12 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (10 pages) |
3 August 2005 | Return made up to 03/08/05; full list of members (10 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 July 2004 | Return made up to 03/08/04; no change of members
|
29 July 2004 | Return made up to 03/08/04; no change of members
|
16 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | Auditor's resignation (1 page) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 August 2003 | Return made up to 03/08/03; full list of members (11 pages) |
23 August 2003 | Return made up to 03/08/03; full list of members (11 pages) |
4 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 August 2002 | Return made up to 03/08/02; full list of members (11 pages) |
9 August 2002 | Return made up to 03/08/02; full list of members (11 pages) |
24 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (11 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (11 pages) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 August 2000 | Return made up to 03/08/00; full list of members
|
15 August 2000 | Return made up to 03/08/00; full list of members
|
23 March 2000 | Registered office changed on 23/03/00 from: copper house 88 snakes lane east woodford green,essex IG8 7HS (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: copper house 88 snakes lane east woodford green,essex IG8 7HS (1 page) |
14 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
14 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
2 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 03/08/98; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
28 November 1995 | Ad 29/09/95--------- £ si 66@1=66 £ ic 260/326 (2 pages) |
28 November 1995 | Ad 29/09/95--------- £ si 66@1=66 £ ic 260/326 (2 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
3 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
16 February 1994 | Resolutions
|
16 February 1994 | Resolutions
|