About

Registered Number: 00466095
Date of Incorporation: 23/03/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: 60-62 Victoria Road, Mortimer Common, Reading, RG7 3SG

 

E.John Spratley Ltd was founded on 23 March 1949 with its registered office in Reading, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Spratley, Paul James, Spratley, Paul James, Spratley, David James, Spratley, Gillian, Spratley, Julie Anne for this company in the Companies House registry. We don't know the number of employees at E.John Spratley Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRATLEY, Paul James N/A - 1
SPRATLEY, David James N/A 30 June 2019 1
SPRATLEY, Gillian N/A 30 June 2019 1
SPRATLEY, Julie Anne 30 November 2005 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
SPRATLEY, Paul James 25 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 27 February 2020
MR04 - N/A 27 February 2020
AP03 - Appointment of secretary 25 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
AAMD - Amended Accounts 12 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 24 May 2004
RESOLUTIONS - N/A 18 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 26 April 2001
AAMD - Amended Accounts 11 September 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 09 May 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 24 December 1998
363a - Annual Return 28 September 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 21 May 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 17 May 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 01 June 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 07 May 1993
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 11 May 1992
AA - Annual Accounts 29 May 1991
363b - Annual Return 29 May 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
288 - N/A 19 January 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
RESOLUTIONS - N/A 16 November 1988
MEM/ARTS - N/A 16 November 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
RESOLUTIONS - N/A 11 February 1988
RESOLUTIONS - N/A 20 January 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge on vehicles 14 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.