Company number 08433008
Status Active
Incorporation Date 6 March 2013
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Appointment of Mr Ian James Lewis as a director on 16 February 2017; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 084330080003 in full. The most likely internet sites of JERROMS PRIDDEY LIMITED are www.jerromspriddey.co.uk, and www.jerroms-priddey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Jerroms Priddey Limited is a Private Limited Company.
The company registration number is 08433008. Jerroms Priddey Limited has been working since 06 March 2013.
The present status of the company is Active. The registered address of Jerroms Priddey Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. . COPE, Jeremy Albert is a Director of the company. CURRIE, Neill is a Director of the company. EDEN, Mark James is a Director of the company. HOLLOWAY, Geoffrey Donald is a Director of the company. HORTON, Richard Alan is a Director of the company. LEWIS, Ian James is a Director of the company. MARKOU, Lucas Constantinos is a Director of the company. The company operates in "Accounting and auditing activities".
Current Directors
JERROMS PRIDDEY LIMITED Events
16 Feb 2017
Appointment of Mr Ian James Lewis as a director on 16 February 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Satisfaction of charge 084330080003 in full
24 Jan 2017
Satisfaction of charge 084330080002 in part
15 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
...
... and 7 more events
03 Apr 2014
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
18 May 2013
Registration of charge 084330080001
07 Mar 2013
Director's details changed for Mr Mark James Eden on 7 March 2013
06 Mar 2013
Current accounting period extended from 31 March 2014 to 30 April 2014
06 Mar 2013
Incorporation
31 July 2014
Charge code 0843 3008 0004
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Cynthia Joy Hammond
Stephen Priddey
Description: Fixed and floating charges over the undertaking and assets…
7 July 2014
Charge code 0843 3008 0003
Delivered: 14 July 2014
Status: Satisfied
on 24 January 2017
Persons entitled: Lloyds Bank PLC (Company No, 2065)
Description: Freehold property registered at the land registry under…
9 June 2014
Charge code 0843 3008 0002
Delivered: 13 June 2014
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2013
Charge code 0843 3008 0001
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…