Company NameR.G.Jones Price & Co Limited
Company StatusDissolved
Company Number00443944
CategoryPrivate Limited Company
Incorporation Date20 October 1947(76 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBrian Kenneth Harrold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(44 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 21 October 2014)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address15 The Hawthorns
Baughurst
Hants
RG26 5FJ
Director NameRichard Edmond Crafter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2008)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressGreenhayes
Lindsey Street
Epping
Essex
CM16 6RF
Director NameBarbara Mears
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleBook Keeper
Correspondence Address33 Gordon Road
South Woodford
London
E18 1DW
Director NameGraham Peter Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 April 2009)
RoleShipbroker
Correspondence AddressKyrenia
Broxted Mews
Hutton Brentwood
Essex
CM13 1YZ
Secretary NameBarbara Mears
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address33 Gordon Road
South Woodford
London
E18 1DW
Secretary NameRichard Edmond Crafter
NationalityBritish
StatusResigned
Appointed15 December 1998(51 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhayes
Lindsey Street
Epping
Essex
CM16 6RF
Secretary NameGraham Peter Smith
NationalityBritish
StatusResigned
Appointed30 April 2008(60 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressKyrenia Broxted Mews
Hutton
Brentwood
Essex
CM13 1YZ
Director NameMr Neil John Pennycuick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(61 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Froden Brook
Great Burstead
Billericay
Essex
CM11 2TW
Secretary NameMr Neil John Pennycuick
NationalityBritish
StatusResigned
Appointed30 April 2009(61 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Froden Brook
Great Burstead
Billericay
Essex
CM11 2TW

Contact

Websitewww.jprice.co.uk

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Mr Brian Kenneth Harrold
25.78%
Ordinary
65 at £1Mr Brian Kenneth Harrold & Mrs Patricia Ann Harrold
25.39%
Ordinary
62 at £1Mr Brian Kenneth Harrold
24.22%
Ordinary A Non Voting
62 at £1Mr Brian Kenneth Harrold
24.22%
Ordinary B Non Voting
1 at £1Mr Brian Kenneth Harrold
0.39%
Ordinary D Non-voting

Financials

Year2014
Net Worth£8,659
Cash£92,930
Current Liabilities£94,259

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (4 pages)
30 June 2014Application to strike the company off the register (4 pages)
16 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
16 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 256
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 256
(5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 256
(5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Brian Kenneth Harrold on 31 July 2012 (2 pages)
10 August 2012Director's details changed for Brian Kenneth Harrold on 31 July 2012 (2 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
4 April 2012Termination of appointment of Neil Pennycuick as a secretary (2 pages)
4 April 2012Termination of appointment of Neil Pennycuick as a secretary (2 pages)
4 April 2012Termination of appointment of Neil Pennycuick as a director (2 pages)
4 April 2012Termination of appointment of Neil Pennycuick as a director (2 pages)
14 March 2012Registered office address changed from 4 the Limes Ingatestone Essex CM4 0BE on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 4 the Limes Ingatestone Essex CM4 0BE on 14 March 2012 (2 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
21 September 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
21 September 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
10 September 2009Capitals not rolled up (1 page)
10 September 2009Capitals not rolled up (1 page)
25 August 2009Return made up to 03/08/09; full list of members (5 pages)
25 August 2009Return made up to 03/08/09; full list of members (5 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Appointment terminate, director and secretary graham peter smith logged form (1 page)
12 May 2009Director and secretary appointed neil john pennycuick (2 pages)
12 May 2009Director and secretary appointed neil john pennycuick (2 pages)
12 May 2009Appointment terminate, director and secretary graham peter smith logged form (1 page)
9 February 2009Return made up to 03/08/08; full list of members (7 pages)
9 February 2009Return made up to 03/08/08; full list of members (7 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 May 2008Secretary appointed graham peter smith (2 pages)
15 May 2008Secretary appointed graham peter smith (2 pages)
13 May 2008Appointment terminated director and secretary richard crafter (1 page)
13 May 2008Appointment terminated director and secretary richard crafter (1 page)
5 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 August 2007Return made up to 03/08/07; full list of members (10 pages)
31 August 2007Return made up to 03/08/07; full list of members (10 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 September 2006Return made up to 03/08/06; full list of members (12 pages)
12 September 2006Return made up to 03/08/06; full list of members (12 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 August 2005Return made up to 03/08/05; full list of members (10 pages)
3 August 2005Return made up to 03/08/05; full list of members (10 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 July 2004Return made up to 03/08/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2004Return made up to 03/08/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2003Auditor's resignation (1 page)
16 December 2003Auditor's resignation (1 page)
9 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
9 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
23 August 2003Return made up to 03/08/03; full list of members (11 pages)
23 August 2003Return made up to 03/08/03; full list of members (11 pages)
4 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 August 2002Return made up to 03/08/02; full list of members (11 pages)
9 August 2002Return made up to 03/08/02; full list of members (11 pages)
24 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
10 August 2001Return made up to 03/08/01; full list of members (11 pages)
10 August 2001Return made up to 03/08/01; full list of members (11 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 March 2000Registered office changed on 23/03/00 from: copper house 88 snakes lane east woodford green,essex IG8 7HS (1 page)
23 March 2000Registered office changed on 23/03/00 from: copper house 88 snakes lane east woodford green,essex IG8 7HS (1 page)
14 September 1999Return made up to 03/08/99; full list of members (6 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Return made up to 03/08/99; full list of members (6 pages)
14 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
2 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
18 September 1998Return made up to 03/08/98; full list of members (6 pages)
18 September 1998Return made up to 03/08/98; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 August 1996Return made up to 03/08/96; full list of members (6 pages)
19 August 1996Return made up to 03/08/96; full list of members (6 pages)
28 November 1995Ad 29/09/95--------- £ si 66@1=66 £ ic 260/326 (2 pages)
28 November 1995Ad 29/09/95--------- £ si 66@1=66 £ ic 260/326 (2 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 August 1995Return made up to 03/08/95; no change of members (4 pages)
3 August 1995Return made up to 03/08/95; no change of members (4 pages)
16 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(16 pages)
16 February 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(16 pages)