J.R. PRIDHAM SERVICES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/01/2520 January 2025 Director's details changed for Mr Ian Wallace on 2025-01-17

View Document

17/01/2517 January 2025 Change of details for Unitspark Limited as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 150 Great North Road Hatfield AL9 5JN England to Unit K Lambs Farm Business Park Basingstoke Road Swallowfield, Reading Berkshire RG7 1PQ on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mr Ian Spraggon on 2025-01-17

View Document

08/01/258 January 2025 Voluntary strike-off action has been suspended

View Document

08/01/258 January 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

19/12/2419 December 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

26/03/2426 March 2024 Change of details for Unitspark Limited as a person with significant control on 2023-08-22

View Document

13/09/2313 September 2023 Registration of charge 037167940004, created on 2023-09-08

View Document

13/09/2313 September 2023 Satisfaction of charge 3 in full

View Document

04/09/234 September 2023 Appointment of Mr Ian Spraggon as a director on 2023-08-22

View Document

29/08/2329 August 2023 Termination of appointment of Susan Margaret Pridham as a secretary on 2023-08-22

View Document

29/08/2329 August 2023 Termination of appointment of James Raymond Pridham as a director on 2023-08-22

View Document

29/08/2329 August 2023 Cessation of Susan Margaret Pridham as a person with significant control on 2023-08-22

View Document

29/08/2329 August 2023 Cessation of James Raymond Pridham as a person with significant control on 2023-08-22

View Document

29/08/2329 August 2023 Notification of Unitspark Limited as a person with significant control on 2023-08-22

View Document

29/08/2329 August 2023 Registered office address changed from Unit B2 Acre Business Park Acre Road Reading RG2 0SA to 150 Great North Road Hatfield AL9 5JN on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Ian Wallace as a director on 2023-08-22

View Document

01/08/231 August 2023 Full accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Richard James Townsend as a director on 2023-01-27

View Document

08/02/238 February 2023 Termination of appointment of Ian Procko as a director on 2023-01-28

View Document

02/11/222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-03-31

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 09/03/17 STATEMENT OF CAPITAL GBP 120000

View Document

19/04/1719 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1719 April 2017 ALTER ARTICLES 08/03/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/03/163 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MULVEY

View Document

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

10/01/1510 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/08/145 August 2014 SUB-DIVISION 07/02/14

View Document

16/07/1416 July 2014 ADOPT ARTICLES 07/02/2014

View Document

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1416 July 2014 THAT 100000 ISSUED ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY BE SUB DIVIDED INTO 200000 ORDINARY SHARES OF £0.50 EACH 07/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED RICHARD JAMES TOWNSEND

View Document

20/03/1220 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND PRIDHAM / 18/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH MULVEY / 18/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PROCKO / 18/02/2011

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET PRIDHAM / 18/02/2011

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAYMOND PRIDHAM / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PROCKO / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH MULVEY / 07/04/2010

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN VALLINS

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/06/085 June 2008 AUD RES SECTION 519

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 £ NC 1000/100000 27/03/03

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

18/04/0318 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company