Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J.PRYOR(PLANT)LIMITED
Company Information for

C.J.PRYOR(PLANT)LIMITED

Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
Company Registration Number
00715498
Private Limited Company
Liquidation

Company Overview

About C.j.pryor(plant)limited
C.J.PRYOR(PLANT)LIMITED was founded on 1962-02-15 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". C.j.pryor(plant)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C.J.PRYOR(PLANT)LIMITED
 
Legal Registered Office
Jupiter House Warley Hill Business Park
The Drive
Brentwood
ESSEX
CM13 3BE
Other companies in CM17
 
Filing Information
Company Number 00715498
Company ID Number 00715498
Date formed 1962-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-29
Account next due 31/12/2016
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2023-01-12 13:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J.PRYOR(PLANT)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.J.PRYOR(PLANT)LIMITED

Current Directors
Officer Role Date Appointed
GRAEME HOWARD
Director 2011-07-18
CECIL JOHN PRYOR
Director 1991-09-21
ROGER GERALD PRYOR
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY MUNN
Director 1995-04-01 2013-05-31
ALLAN EDWARD GORDON GIFFORD
Director 1991-09-21 2011-11-30
ALLAN EDWARD GORDON GIFFORD
Company Secretary 1996-01-01 2011-05-24
CHRISTOPHER CHARLES WOODS
Director 1997-04-01 2007-10-31
BRIAN NOEL SPALDING
Director 1997-04-01 2002-03-28
IAN DEREK BURNELL
Director 1991-09-21 1998-03-31
JOHN ALEXANDER MILLS
Director 1991-09-21 1997-03-03
CECIL JAMES PRYOR
Director 1991-09-21 1996-06-04
JOHN ALEXANDER MILLS
Company Secretary 1991-09-21 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME HOWARD CJ PRYOR (HOLDINGS) LIMITED Director 2012-06-20 CURRENT 2003-05-21 Dissolved 2017-08-24
GRAEME HOWARD C.J. PRYOR (CONTRACTS) LIMITED Director 2011-07-18 CURRENT 1971-11-19 In Administration
CECIL JOHN PRYOR INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
CECIL JOHN PRYOR INGREBOURNE LINKS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
CECIL JOHN PRYOR HARLEYFORD VALLEY LIMITED Director 2013-01-07 CURRENT 2012-09-25 Active
CECIL JOHN PRYOR INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
CECIL JOHN PRYOR RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
CECIL JOHN PRYOR GERPINS LANE LIMITED Director 2012-12-17 CURRENT 2012-08-16 Dissolved 2014-01-17
CECIL JOHN PRYOR AVELEY LEISURE LTD Director 2011-07-13 CURRENT 2011-06-20 Active
CECIL JOHN PRYOR MORETON SAND & GRAVEL CO LIMITED Director 2004-03-02 CURRENT 2003-06-19 Active
CECIL JOHN PRYOR BOLLINGTON HALL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
CECIL JOHN PRYOR CJ PRYOR (HOLDINGS) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2017-08-24
CECIL JOHN PRYOR PRYOR DEVELOPMENTS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
CECIL JOHN PRYOR PRYOR FARMS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
CECIL JOHN PRYOR INGREBOURNE VALLEY LIMITED Director 1993-09-27 CURRENT 1993-08-27 Active
CECIL JOHN PRYOR R.J.D. LTD. Director 1993-09-01 CURRENT 1993-08-06 Active
CECIL JOHN PRYOR C.J. PRYOR (CONTRACTS) LIMITED Director 1991-09-21 CURRENT 1971-11-19 In Administration
ROGER GERALD PRYOR INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
ROGER GERALD PRYOR INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
ROGER GERALD PRYOR RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
ROGER GERALD PRYOR AVELEY LEISURE LTD Director 2011-07-13 CURRENT 2011-06-20 Active
ROGER GERALD PRYOR MORETON SAND & GRAVEL CO LIMITED Director 2004-03-02 CURRENT 2003-06-19 Active
ROGER GERALD PRYOR BOLLINGTON HALL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
ROGER GERALD PRYOR CJ PRYOR (HOLDINGS) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2017-08-24
ROGER GERALD PRYOR PRYOR DEVELOPMENTS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
ROGER GERALD PRYOR PRYOR FARMS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
ROGER GERALD PRYOR SOUTHMILL MANAGEMENT LIMITED Director 2002-04-09 CURRENT 1985-02-11 Active
ROGER GERALD PRYOR INGREBOURNE VALLEY LIMITED Director 1996-03-03 CURRENT 1993-08-27 Active
ROGER GERALD PRYOR R.J.D. LTD. Director 1993-09-01 CURRENT 1993-08-06 Active
ROGER GERALD PRYOR C.J. PRYOR (CONTRACTS) LIMITED Director 1991-11-07 CURRENT 1971-11-19 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-12Final Gazette dissolved via compulsory strike-off
2022-10-12Voluntary liquidation. Return of final meeting of creditors
2022-10-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-12
2021-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-12
2020-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-12
2019-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-12
2018-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-12
2017-03-01600Appointment of a voluntary liquidator
2017-02-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2017
2017-02-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2017
2017-02-132.34BNotice of move from Administration to creditors voluntary liquidation
2016-10-112.24BAdministrator's progress report to 2016-08-31
2016-05-312.26BLiquidation. Amended certificate of constitution. Creditors committee
2016-05-172.23BResult of meeting of creditors
2016-04-052.16BStatement of affairs with form 2.14B
2016-03-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY
2016-03-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 007154980021
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 36240
2015-10-09AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 36240
2014-10-07AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007154980020
2014-08-01AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007154980019
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007154980018
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 36240
2013-10-15AR0121/09/13 FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNN
2013-01-03AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-10-17AR0121/09/12 FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GIFFORD
2011-10-17AR0121/09/11 FULL LIST
2011-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY ALLAN GIFFORD
2011-07-27RES01ADOPT ARTICLES 24/05/2011
2011-07-18AP01DIRECTOR APPOINTED MR GRAEME HOWARD
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-30AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-10-18AR0121/09/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MUNN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARD GORDON GIFFORD / 01/10/2009
2009-10-15AR0121/09/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERALD PRYOR / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL JOHN PRYOR / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN EDWARD GORDON GIFFORD / 01/10/2009
2008-12-03AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-09-23363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-12-05288bDIRECTOR RESIGNED
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-10-02363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24AAFULL ACCOUNTS MADE UP TO 03/04/05
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-10-27363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-29363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-30363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-24288bDIRECTOR RESIGNED
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-04363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to C.J.PRYOR(PLANT)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-03-14
Notices to Creditors2017-02-23
Appointment of Liquidators2017-02-23
Meetings of Creditors2016-03-11
Appointment of Administrators2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against C.J.PRYOR(PLANT)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-05 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-09-26 Outstanding LLOYDS BANK PLC
2014-07-11 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-04-14 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
CHATTEL MORTGAGE 2011-09-15 Satisfied LOMBARD NORTH CENTRAL PLC
ALL ASSETS DEBENTURE 2010-12-29 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE OVER CHATTELS 2006-01-03 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
LEGAL CHARGE 2003-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2002-12-23 Satisfied LOMBARD NORTH CENTRAL PLC
DEED OF CHARGE 2001-10-12 Satisfied ROBERT GEORGE ELLICE
LEGAL MORTGAGE 2000-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-06-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-03-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.J.PRYOR(PLANT)LIMITED

Intangible Assets
Patents
We have not found any records of C.J.PRYOR(PLANT)LIMITED registering or being granted any patents
Domain Names

C.J.PRYOR(PLANT)LIMITED owns 2 domain names.

earthmoving.co.uk   pryor.co.uk  

Trademarks
We have not found any records of C.J.PRYOR(PLANT)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J.PRYOR(PLANT)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as C.J.PRYOR(PLANT)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.J.PRYOR(PLANT)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC.J.PRYOR(PLANT)LIMITEDEvent Date2019-03-14
 
Initiating party Event TypeNotices to Creditors
Defending partyC.J.PRYOR(PLANT) LIMITEDEvent Date2017-02-21
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company which is being voluntarily wound up, are required on or before 31 July 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Glyn Mummery of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 13 February 2017. Office holder details: Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com Ag FF112534
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC.J.PRYOR(PLANT) LIMITEDEvent Date2017-02-13
Liquidator's name and address: Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, Email: cp.brentwood@frpadvisory.com Ag FF112534
 
Initiating party Event TypeMeetings of Creditors
Defending partyC.J.PRYOR(PLANT)LIMITEDEvent Date2016-03-07
In the High Court of Justice, Chancery Division Companies Court case number 1154 Notice is hereby given that an initial meeting of the creditors of C.J.Pryor(Plant)Limited is to be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 06 April 2016 at 10.30 am for the purpose of considering the Joint Administrators' statement of proposals, to consider a resolution for the approval of pre-appointment costs and to consider establishing a creditors' committee. If no creditors' committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators' remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of appointment: 1 March 2016. Office holder details: Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314) both of Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. For further details contact: The Joint Administrators on tel: 01277 50 33 33 or email: cp.brentwood@frpadvisory.com Alternative contact: Liz Heggs. Email: Elizabeth.Heggs@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyC.J.PRYOR(PLANT) LIMITEDEvent Date2016-03-01
In the High Court of Justice, Chancery Division Companies Court case number 1154 Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314 ), both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE For further details contact: The Joint Liquidators on tel: 01277 50 33 33. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.J.PRYOR(PLANT)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.J.PRYOR(PLANT)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.