Advanced company searchLink opens in new window

J. PREEDY & SONS LIMITED

Company number 00372371

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
16 Jan 2015 TM02 Termination of appointment of Pamela Elizabeth Mckenna as a secretary on 15 January 2015
16 Jan 2015 AP03 Appointment of Mrs Andrea Millington as a secretary on 16 January 2015
05 Jan 2015 CH03 Secretary's details changed for Mrs Pamela Elizabeth Mckenna on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Mr Michael Preedy on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Mr Keith Trevor Preedy on 5 January 2015
05 Jan 2015 AD01 Registered office address changed from Lamb Works, North Road, London N7 9DP to Stanley Works 7B Coronation Road Park Royal London NW10 7PQ on 5 January 2015
04 Nov 2014 AA Accounts for a small company made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
23 Sep 2014 TM01 Termination of appointment of Derek Stanley Preedy as a director on 20 September 2014
06 May 2014 TM01 Termination of appointment of Barry Preedy as a director
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
04 Oct 2013 AA Accounts for a small company made up to 31 March 2013
01 Jul 2013 MR01 Registration of charge 003723710011
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
25 Oct 2012 AA Accounts for a small company made up to 31 March 2012
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 10
15 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 9
04 Oct 2011 AA Accounts for a small company made up to 31 March 2011
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
05 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 8