J & P BRADLEY LIMITED
MARKET DRAYTON SPEED 6827 LIMITED

Hellopages » Shropshire » Shropshire » TF9 2DR

Company number 03512164
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address WOODHOUSE FARM, STOKE ON TERN, MARKET DRAYTON, SHROPSHIRE, TF9 2DR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 200,000 . The most likely internet sites of J & P BRADLEY LIMITED are www.jpbradley.co.uk, and www.j-p-bradley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. J P Bradley Limited is a Private Limited Company. The company registration number is 03512164. J P Bradley Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of J P Bradley Limited is Woodhouse Farm Stoke On Tern Market Drayton Shropshire Tf9 2dr. . BRADLEY, Janice Ann is a Secretary of the company. BRADLEY, Janice Ann is a Director of the company. BRADLEY, Peter Archie is a Director of the company. Secretary BRADLEY, Arthur John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRADLEY, Arthur John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BRADLEY, Janice Ann
Appointed Date: 12 November 2004

Director
BRADLEY, Janice Ann
Appointed Date: 12 November 2004
70 years old

Director
BRADLEY, Peter Archie
Appointed Date: 06 March 1998
71 years old

Resigned Directors

Secretary
BRADLEY, Arthur John
Resigned: 12 November 2004
Appointed Date: 06 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 1998
Appointed Date: 17 February 1998

Director
BRADLEY, Arthur John
Resigned: 12 November 2004
Appointed Date: 06 March 1998
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 1998
Appointed Date: 17 February 1998

Persons With Significant Control

Mrs Janice Ann Bradley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Archie Bradley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & P BRADLEY LIMITED Events

10 Mar 2017
Confirmation statement made on 17 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200,000

...
... and 49 more events
20 Mar 1998
New secretary appointed;new director appointed
20 Mar 1998
New director appointed
17 Mar 1998
Company name changed speed 6827 LIMITED\certificate issued on 18/03/98
11 Mar 1998
Registered office changed on 11/03/98 from: 6-8 underwood street london N1 7JQ
17 Feb 1998
Incorporation

J & P BRADLEY LIMITED Charges

20 September 2009
Mortgage
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H woodhouse farm stoke on tern drayton shropshire t/no…
11 December 2007
Collateral charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The tenancy dated 1TH november 2004 between peter archie…