Company NameJacrus Limited
Company StatusLiquidation
Company Number01088852
CategoryPrivate Limited Company
Incorporation Date29 December 1972(51 years, 3 months ago)
Previous NameProtective Textile Company Limited (The)

Business Activity

Section CManufacturing
SIC 13922manufacture of canvas goods, sacks, etc.

Directors

Director NameElisabeth Rice Prosser
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Secretary NameMs Claire Elisabeth Prosser
StatusCurrent
Appointed22 July 2011(38 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMiss Sally Georgina Prosser
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(42 years, 2 months after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameClaire Elisabeth Prosser
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(42 years, 2 months after company formation)
Appointment Duration9 years
RoleManager
Country of ResidenceEngland
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameJoan Rice-Hughes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Rushett Common
Bramley
Surrey
GU5 0LG
Director NameJohn Philip Rice-Hughes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration23 years (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Rushett Common
Bramley
Guildford
Surrey
GU5 0LG
Director NameMr Brian Frederick Prosser
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury The Drive
Tyrrells Wood
Leatherhead
Surrey
KT22 8QH
Secretary NameJohn Philip Rice-Hughes
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Rushett Common
Bramley
Guildford
Surrey
GU5 0LG

Contact

Websiteprotectivetextile.co.uk
Telephone020 89741271
Telephone regionLondon

Location

Registered AddressLynton House
7-12,Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25k at £1Elisabeth Rice Prosser
25.00%
Ordinary
25k at £1Miss Sally Georgina Prosser
25.00%
Ordinary
25k at £1Mr Brian Frederick Prosser
25.00%
Ordinary
25k at £1Ms Claire Elizabeth Prosser
25.00%
Ordinary

Financials

Year2014
Net Worth£733,201
Cash£517,959
Current Liabilities£158,977

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Charges

9 July 1987Delivered on: 16 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 May 1987Delivered on: 14 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of cox lane chessington l/b of kingston upton thames 7 no sy 289805 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 February 2021Director's details changed for Elisabeth Rice Prosser on 12 February 2021 (2 pages)
12 February 2021Termination of appointment of Brian Frederick Prosser as a director on 7 January 2021 (1 page)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
6 November 2018Secretary's details changed for Ms Claire Elizabeth Prosser on 5 November 2018 (1 page)
5 November 2018Director's details changed for Miss Claire Elisabeth Prosser on 5 November 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Director's details changed for Miss Claire Elisabeth Prosser on 24 May 2017 (2 pages)
25 May 2017Director's details changed for Miss Claire Elisabeth Prosser on 24 May 2017 (2 pages)
18 May 2017Director's details changed for Miss Sally Georgina Prosser on 20 March 2017 (2 pages)
18 May 2017Director's details changed for Miss Sally Georgina Prosser on 20 March 2017 (2 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(5 pages)
12 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(5 pages)
12 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Appointment of Miss Sally Georgina Prosser as a director on 12 March 2015 (2 pages)
8 April 2015Termination of appointment of John Philip Rice-Hughes as a director on 26 November 2014 (1 page)
8 April 2015Termination of appointment of Joan Rice-Hughes as a director on 10 February 2015 (1 page)
8 April 2015Appointment of Miss Sally Georgina Prosser as a director on 12 March 2015 (2 pages)
8 April 2015Termination of appointment of John Philip Rice-Hughes as a director on 26 November 2014 (1 page)
8 April 2015Appointment of Miss Claire Elisabeth Prosser as a director on 12 March 2015 (2 pages)
8 April 2015Appointment of Miss Claire Elisabeth Prosser as a director on 12 March 2015 (2 pages)
8 April 2015Termination of appointment of Joan Rice-Hughes as a director on 10 February 2015 (1 page)
20 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(7 pages)
20 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(7 pages)
20 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(7 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(7 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
12 November 2012Termination of appointment of John Rice-Hughes as a secretary (1 page)
12 November 2012Termination of appointment of John Rice-Hughes as a secretary (1 page)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
26 September 2011Appointment of Ms Claire Elizabeth Prosser as a secretary (2 pages)
26 September 2011Appointment of Ms Claire Elizabeth Prosser as a secretary (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 June 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Brian Frederick Prosser on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Philip Rice-Hughes on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Brian Frederick Prosser on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Elisabeth Rice Prosser on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Elisabeth Rice Prosser on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Philip Rice-Hughes on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Elisabeth Rice Prosser on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Philip Rice-Hughes on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Brian Frederick Prosser on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Joan Rice-Hughes on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Joan Rice-Hughes on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Joan Rice-Hughes on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2008Return made up to 06/11/08; full list of members (5 pages)
13 November 2008Return made up to 06/11/08; full list of members (5 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 July 2008Registered office changed on 18/07/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
18 July 2008Registered office changed on 18/07/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 November 2007Return made up to 06/11/07; full list of members (4 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 06/11/07; full list of members (4 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2006Return made up to 06/11/06; full list of members (4 pages)
9 November 2006Return made up to 06/11/06; full list of members (4 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 November 2005Return made up to 06/11/05; full list of members (9 pages)
4 November 2005Return made up to 06/11/05; full list of members (9 pages)
16 December 2004Return made up to 06/11/04; full list of members (9 pages)
16 December 2004Return made up to 06/11/04; full list of members (9 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
30 October 2003Return made up to 06/11/03; full list of members (9 pages)
30 October 2003Return made up to 06/11/03; full list of members (9 pages)
11 November 2002Full accounts made up to 31 March 2002 (15 pages)
11 November 2002Full accounts made up to 31 March 2002 (15 pages)
31 October 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2001Full accounts made up to 31 March 2001 (15 pages)
27 December 2001Full accounts made up to 31 March 2001 (15 pages)
16 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Registered office changed on 25/06/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
25 June 2001Registered office changed on 25/06/01 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
5 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Return made up to 06/11/00; full list of members (7 pages)
6 December 2000Return made up to 06/11/00; full list of members (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (18 pages)
6 December 1999Full accounts made up to 31 March 1999 (18 pages)
25 November 1999Return made up to 06/11/99; full list of members (7 pages)
25 November 1999Return made up to 06/11/99; full list of members (7 pages)
13 November 1998Return made up to 06/11/98; full list of members (6 pages)
13 November 1998Return made up to 06/11/98; full list of members (6 pages)
10 November 1998Full accounts made up to 31 March 1998 (18 pages)
10 November 1998Full accounts made up to 31 March 1998 (18 pages)
19 December 1997Return made up to 06/11/97; no change of members (4 pages)
19 December 1997Return made up to 06/11/97; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (18 pages)
8 December 1997Full accounts made up to 31 March 1997 (18 pages)
6 March 1997Return made up to 06/11/96; full list of members (6 pages)
6 March 1997Return made up to 06/11/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 March 1996 (17 pages)
3 September 1996Full accounts made up to 31 March 1996 (17 pages)
2 May 1996Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page)
2 May 1996Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page)
14 November 1995Return made up to 06/11/95; no change of members (4 pages)
14 November 1995Return made up to 06/11/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (17 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (17 pages)
29 December 1972Incorporation (13 pages)
29 December 1972Incorporation (13 pages)