About

Registered Number: 01031793
Date of Incorporation: 19/11/1971 (52 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2018 (5 years and 4 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Brentwood, Essex, C.J. Pryor (Contracts) Ltd was setup in 1971, it's status is listed as "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Graeme 18 July 2011 - 1
BURTON, Christopher 01 April 1997 31 December 2003 1
MILLS, John Alexander N/A 27 March 1997 1
MUNN, Michael Anthony 06 April 2011 31 May 2013 1
PRYOR, Cecil James N/A 07 November 1991 1
RAWDON, Michael Patrick 01 April 1998 31 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2018
AM23 - N/A 13 September 2018
AM10 - N/A 29 March 2018
AM19 - N/A 16 March 2018
AM10 - N/A 24 October 2017
2.24B - N/A 22 February 2017
2.31B - N/A 22 February 2017
2.24B - N/A 11 October 2016
2.26B - N/A 31 May 2016
2.23B - N/A 20 May 2016
2.16B - N/A 03 April 2016
2.17B - N/A 16 March 2016
AD01 - Change of registered office address 14 March 2016
2.12B - N/A 11 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 20 August 2015
MR04 - N/A 17 February 2015
MR04 - N/A 17 February 2015
AR01 - Annual Return 07 October 2014
MR01 - N/A 26 September 2014
AA - Annual Accounts 01 August 2014
MR01 - N/A 14 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 17 October 2011
TM02 - Termination of appointment of secretary 16 August 2011
RESOLUTIONS - N/A 27 July 2011
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 29 December 2010
MG01 - Particulars of a mortgage or charge 24 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 15 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
RESOLUTIONS - N/A 14 January 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 29 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 23 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 07 July 2000
CERTNM - Change of name certificate 27 October 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 28 July 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 29 September 1997
287 - Change in situation or address of Registered Office 22 May 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 09 October 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 21 August 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 27 October 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 21 September 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 07 October 1992
288 - N/A 28 November 1991
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 06 March 1991
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
AA - Annual Accounts 05 April 1984
363 - Annual Return 08 December 1982
395 - Particulars of a mortgage or charge 08 October 1979
NEWINC - New incorporation documents 19 November 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

Fixed & floating charge 23 December 2010 Fully Satisfied

N/A

Debenture 22 December 2010 Fully Satisfied

N/A

Mortgage 28 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.