J.R. Pridham Services Ltd was founded on 22 February 1999 and has its registered office in Reading, it's status is listed as "Active". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIDHAM, James Raymond | 22 February 1999 | - | 1 |
PROCKO, Ian | 01 January 2004 | - | 1 |
TOWNSEND, Richard James | 16 June 2012 | - | 1 |
DYKE, Philip John | 06 April 1999 | 04 January 2010 | 1 |
MULVEY, Brian Keith | 06 April 1999 | 30 September 2015 | 1 |
VALLINS, Kevin | 06 April 1999 | 04 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIDHAM, Susan Margaret | 22 February 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 23 November 2017 | |
SH01 - Return of Allotment of shares | 15 May 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 07 January 2016 | |
TM01 - Termination of appointment of director | 12 October 2015 | |
AR01 - Annual Return | 26 February 2015 | |
MR04 - N/A | 10 January 2015 | |
AA - Annual Accounts | 24 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 August 2014 | |
RESOLUTIONS - N/A | 16 July 2014 | |
RESOLUTIONS - N/A | 16 July 2014 | |
RESOLUTIONS - N/A | 16 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 16 July 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH03 - Change of particulars for secretary | 03 March 2011 | |
AA - Annual Accounts | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
TM01 - Termination of appointment of director | 16 January 2010 | |
TM01 - Termination of appointment of director | 16 January 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 26 January 2009 | |
MISC - Miscellaneous document | 05 June 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 14 August 2006 | |
363a - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 07 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 09 March 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
363s - Annual Return | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
AA - Annual Accounts | 12 January 2004 | |
RESOLUTIONS - N/A | 18 April 2003 | |
RESOLUTIONS - N/A | 18 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2003 | |
123 - Notice of increase in nominal capital | 18 April 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 22 March 2003 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 02 February 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 15 May 2001 | |
363s - Annual Return | 29 March 2000 | |
225 - Change of Accounting Reference Date | 06 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 May 1999 | |
288a - Notice of appointment of directors or secretaries | 13 May 1999 | |
288a - Notice of appointment of directors or secretaries | 13 May 1999 | |
395 - Particulars of a mortgage or charge | 27 March 1999 | |
288b - Notice of resignation of directors or secretaries | 24 February 1999 | |
NEWINC - New incorporation documents | 22 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2010 | Outstanding |
N/A |
Debenture | 01 April 2004 | Fully Satisfied |
N/A |
Debenture | 22 March 1999 | Fully Satisfied |
N/A |