About

Registered Number: 00197408
Date of Incorporation: 19/04/1924 (100 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Mile Oak Farm Mile Oak Road, Paddock Wood, Tonbridge, Kent, TN12 6NG,

 

Established in 1924, J.A. Prall & Sons Ltd have registered office in Tonbridge, Kent, it's status at Companies House is "Dissolved". The current directors of the business are listed as Overy, Nicholas Stuart, Overy, Timothy Henry, Britten, Mary Jane, Cheesman, Susan Brenda, Prall, Brenda Maude, Prall, Harman John Richard at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERY, Nicholas Stuart 01 June 2016 - 1
OVERY, Timothy Henry 01 June 2016 - 1
BRITTEN, Mary Jane 01 November 2011 01 June 2016 1
CHEESMAN, Susan Brenda 28 March 2006 01 June 2016 1
PRALL, Brenda Maude N/A 10 July 2014 1
PRALL, Harman John Richard N/A 05 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
RESOLUTIONS - N/A 24 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2020
SH19 - Statement of capital 24 January 2020
CAP-SS - N/A 24 January 2020
CS01 - N/A 10 December 2019
PSC05 - N/A 10 December 2019
AD01 - Change of registered office address 10 December 2019
AD01 - Change of registered office address 10 December 2019
CH01 - Change of particulars for director 10 December 2019
AA - Annual Accounts 01 November 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 26 October 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 03 November 2017
AA01 - Change of accounting reference date 27 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 17 October 2016
RESOLUTIONS - N/A 14 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AD01 - Change of registered office address 01 June 2016
RESOLUTIONS - N/A 26 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 January 2016
SH08 - Notice of name or other designation of class of shares 26 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 15 November 2015
AD01 - Change of registered office address 05 November 2015
AAMD - Amended Accounts 12 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 December 2011
AP01 - Appointment of director 02 December 2011
AP01 - Appointment of director 02 December 2011
AA - Annual Accounts 13 September 2011
TM01 - Termination of appointment of director 30 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 05 September 2006
353 - Register of members 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 16 December 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 19 December 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 19 November 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 17 December 1996
363s - Annual Return 15 December 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 23 November 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 21 December 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 16 December 1992
363s - Annual Return 16 December 1992
363b - Annual Return 03 January 1992
AA - Annual Accounts 04 November 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 26 November 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
363 - Annual Return 24 September 1986
AA - Annual Accounts 12 August 1986
MEM/ARTS - N/A 02 August 1973
MISC - Miscellaneous document 19 April 1924

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.