About

Registered Number: 03716794
Date of Incorporation: 22/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit B2 Acre Business Park, Acre Road, Reading, RG2 0SA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.