About

Registered Number: 03375314
Date of Incorporation: 23/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 10 Moneyhill Parade, Uxbridge Road, Rickmansworth, Hertfordshire, WD3 7BE

 

Founded in 1997, James Peddle Ltd have registered office in Rickmansworth, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Scott, Susan, Stabler, Maureen Ellen, Hughes, John Edgar, Thorne, Paul Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Susan 23 May 1997 - 1
STABLER, Maureen Ellen 31 January 2006 - 1
HUGHES, John Edgar 23 May 1997 24 February 2014 1
THORNE, Paul Stephen 23 May 1997 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 July 2014
SH06 - Notice of cancellation of shares 01 July 2014
SH03 - Return of purchase of own shares 01 July 2014
AA - Annual Accounts 25 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 March 2013
CH03 - Change of particulars for secretary 04 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 11 February 2000
CERTNM - Change of name certificate 09 June 1999
363s - Annual Return 08 June 1999
395 - Particulars of a mortgage or charge 01 February 1999
395 - Particulars of a mortgage or charge 18 January 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 17 June 1998
225 - Change of Accounting Reference Date 17 June 1998
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 1999 Outstanding

N/A

Debenture 08 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.