J.R.D. PRESSINGS LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5BE

Company number 03174447
Status Active
Incorporation Date 18 March 1996
Company Type Private Limited Company
Address 26 REGAL DRIVE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Director's details changed for Mr Martin Edward Cox on 1 September 2015. The most likely internet sites of J.R.D. PRESSINGS LIMITED are www.jrdpressings.co.uk, and www.j-r-d-pressings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. J R D Pressings Limited is a Private Limited Company. The company registration number is 03174447. J R D Pressings Limited has been working since 18 March 1996. The present status of the company is Active. The registered address of J R D Pressings Limited is 26 Regal Drive Soham Ely Cambridgeshire Cb7 5be. The company`s financial liabilities are £144.33k. It is £1.82k against last year. And the total assets are £421.63k, which is £138.18k against last year. HOOKER, Timothy Ivor is a Secretary of the company. COX, Martin Edward is a Director of the company. DARKES, Christopher James is a Director of the company. HOOKER, Timothy Ivor is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Secretary GERRARD, Ronald Thomas has been resigned. Director COX, John Lewis has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. Director GERRARD, Ronald Thomas has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


j.r.d. pressings Key Finiance

LIABILITIES £144.33k
+1%
CASH n/a
TOTAL ASSETS £421.63k
+48%
All Financial Figures

Current Directors

Secretary
HOOKER, Timothy Ivor
Appointed Date: 28 February 2001

Director
COX, Martin Edward
Appointed Date: 30 December 2001
62 years old

Director
DARKES, Christopher James
Appointed Date: 19 March 1996
73 years old

Director
HOOKER, Timothy Ivor
Appointed Date: 30 December 2001
65 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 19 March 1996
Appointed Date: 18 March 1996

Secretary
GERRARD, Ronald Thomas
Resigned: 26 February 2001
Appointed Date: 19 March 1996

Director
COX, John Lewis
Resigned: 09 February 2010
Appointed Date: 19 March 1996
86 years old

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 19 March 1996
Appointed Date: 18 March 1996

Director
GERRARD, Ronald Thomas
Resigned: 26 February 2001
Appointed Date: 19 March 1996
89 years old

J.R.D. PRESSINGS LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

22 Mar 2016
Director's details changed for Mr Martin Edward Cox on 1 September 2015
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 53 more events
21 Mar 1996
New secretary appointed;new director appointed
21 Mar 1996
Director resigned
21 Mar 1996
Secretary resigned
21 Mar 1996
Registered office changed on 21/03/96 from: 168 corporation st birmingham B4 6TU
18 Mar 1996
Incorporation

J.R.D. PRESSINGS LIMITED Charges

26 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2007
Debenture
Delivered: 8 September 2007
Status: Satisfied on 5 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1996
Fixed and floating charge
Delivered: 24 April 1996
Status: Satisfied on 5 April 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…