Advanced company searchLink opens in new window

J PREEDY HOLDINGS LIMITED

Company number 04841656

Filter by category

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)
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000
05 Jan 2015 CH01 Director's details changed for Mr Michael Preedy on 5 January 2015
05 Jan 2015 AD01 Registered office address changed from Stanley Works 7B Coronation Road Park Royal London NW10 7PQ England to Stanley Works 7B Coronation Road Park Royal London NW10 7PQ 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
05 Jan 2015 CH01 Director's details changed for Mr Keith Trevor Preedy on 5 January 2015
04 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
22 Jul 2014 CH01 Director's details changed for Mr Michael Preedy on 15 May 2014
22 Jul 2014 CH01 Director's details changed for Mr Keith Trevor Preedy on 1 January 2014
06 May 2014 TM01 Termination of appointment of Barry Preedy as a director
06 May 2014 TM02 Termination of appointment of Barry Preedy as a secretary
04 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
25 Oct 2012 AA Accounts for a small company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a small company made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Mr Keith Trevor Preedy on 6 October 2009
06 Oct 2009 CH03 Secretary's details changed for Mr Barry Kevin Preedy on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Michael Preedy on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Barry Kevin Preedy on 6 October 2009