R.G.JONES PRICE & CO LIMITED

Register to unlock more data on OkredoRegister

R.G.JONES PRICE & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00443944

Incorporation date

20/10/1947

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1986)
dot icon21/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon30/06/2014
Application to strike the company off the register
dot icon16/01/2014
Previous accounting period extended from 2013-04-30 to 2013-10-31
dot icon14/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon10/08/2012
Director's details changed for Brian Kenneth Harrold on 2012-07-31
dot icon04/04/2012
Termination of appointment of Neil Pennycuick as a secretary
dot icon04/04/2012
Termination of appointment of Neil Pennycuick as a director
dot icon14/03/2012
Registered office address changed from 4 the Limes Ingatestone Essex CM4 0BE on 2012-03-14
dot icon08/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon21/09/2009
Resolutions
dot icon10/09/2009
Capitals not rolled up
dot icon25/08/2009
Return made up to 03/08/09; full list of members
dot icon24/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Appointment terminate, director and secretary graham peter smith logged form
dot icon12/05/2009
Director and secretary appointed neil john pennycuick
dot icon09/02/2009
Return made up to 03/08/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Secretary appointed graham peter smith
dot icon13/05/2008
Appointment terminated director and secretary richard crafter
dot icon05/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/08/2007
Return made up to 03/08/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/09/2006
Return made up to 03/08/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/08/2005
Return made up to 03/08/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/07/2004
Return made up to 03/08/04; no change of members
dot icon16/12/2003
Auditor's resignation
dot icon09/09/2003
Accounts for a small company made up to 2003-04-30
dot icon23/08/2003
Return made up to 03/08/03; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2002-04-30
dot icon09/08/2002
Return made up to 03/08/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-04-30
dot icon10/08/2001
Return made up to 03/08/01; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-04-30
dot icon15/08/2000
Return made up to 03/08/00; full list of members
dot icon23/03/2000
Registered office changed on 23/03/00 from: copper house 88 snakes lane east woodford green,essex IG8 7HS
dot icon14/09/1999
Return made up to 03/08/99; full list of members
dot icon14/09/1999
New secretary appointed
dot icon13/09/1999
Secretary resigned
dot icon02/08/1999
Accounts for a small company made up to 1999-04-30
dot icon14/10/1998
Accounts for a small company made up to 1998-04-30
dot icon21/09/1998
Director resigned
dot icon18/09/1998
Return made up to 03/08/98; full list of members
dot icon17/09/1997
Accounts for a small company made up to 1997-04-30
dot icon16/09/1997
Return made up to 03/08/97; no change of members
dot icon19/09/1996
Accounts for a small company made up to 1996-04-30
dot icon19/08/1996
Return made up to 03/08/96; full list of members
dot icon28/11/1995
Ad 29/09/95--------- £ si 66@1=66 £ ic 260/326
dot icon24/10/1995
Accounts for a small company made up to 1995-04-30
dot icon03/08/1995
Return made up to 03/08/95; no change of members
dot icon29/09/1994
Accounts for a small company made up to 1994-04-30
dot icon03/08/1994
Return made up to 03/08/94; full list of members
dot icon11/03/1994
Ad 02/12/93--------- £ si 130@1=130 £ ic 130/260
dot icon11/03/1994
Particulars of contract relating to shares
dot icon16/02/1994
Memorandum and Articles of Association
dot icon16/02/1994
Resolutions
dot icon16/02/1994
Resolutions
dot icon16/02/1994
Resolutions
dot icon16/02/1994
£ nc 1000/2000 01/12/93
dot icon23/11/1993
Accounting reference date extended from 31/03 to 30/04
dot icon04/08/1993
Return made up to 03/08/93; no change of members
dot icon04/08/1993
Accounts for a small company made up to 1993-03-31
dot icon06/04/1993
Auditor's resignation
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon02/09/1992
Return made up to 03/08/92; no change of members
dot icon14/01/1992
Registered office changed on 14/01/92 from: fairways hse. 2A. st. Barnabas rd. Woodford grn. Essex IG8 7DA
dot icon06/09/1991
Full accounts made up to 1991-03-31
dot icon12/08/1991
Return made up to 03/08/91; full list of members
dot icon19/02/1991
Director's particulars changed
dot icon24/01/1991
Director's particulars changed
dot icon07/01/1991
Return made up to 31/10/90; full list of members
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon29/01/1990
Return made up to 03/08/89; full list of members
dot icon10/01/1990
New director appointed
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon06/10/1989
Director resigned
dot icon06/10/1989
Secretary resigned;new secretary appointed
dot icon15/05/1989
Return made up to 27/09/88; full list of members
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon11/08/1988
New director appointed
dot icon01/08/1988
Director resigned
dot icon25/04/1988
Full accounts made up to 1987-03-31
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon30/12/1986
Full accounts made up to 1986-03-31
dot icon30/12/1986
Return made up to 17/11/86; full list of members
dot icon12/09/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2012
dot iconLast change occurred
30/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2012
dot iconNext account date
30/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crafter, Richard Edmond
Secretary
15/12/1998 - 30/04/2008
-
Pennycuick, Neil John
Director
30/04/2009 - 30/03/2012
2
Pennycuick, Neil John
Secretary
30/04/2009 - 30/03/2012
-
Smith, Graham Peter
Secretary
30/04/2008 - 30/04/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R.G.JONES PRICE & CO LIMITED

R.G.JONES PRICE & CO LIMITED is an(a) Dissolved company incorporated on 20/10/1947 with the registered office located at Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.G.JONES PRICE & CO LIMITED?

toggle

R.G.JONES PRICE & CO LIMITED is currently Dissolved. It was registered on 20/10/1947 and dissolved on 21/10/2014.

Where is R.G.JONES PRICE & CO LIMITED located?

toggle

R.G.JONES PRICE & CO LIMITED is registered at Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does R.G.JONES PRICE & CO LIMITED do?

toggle

R.G.JONES PRICE & CO LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for R.G.JONES PRICE & CO LIMITED?

toggle

The latest filing was on 21/10/2014: Final Gazette dissolved via voluntary strike-off.