You are here: bizstats.co.uk > a-z index > J list

J. Pratley & Sons Limited READING


J. Pratley & Sons started in year 1999 as Private Limited Company with registration number 03768203. The J. Pratley & Sons company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Reading at Green Lane. Postal code: RG30 3XN.

At present there are 3 directors in the the company, namely Adrian P., John P. and Linda P.. In addition one secretary - Linda P. - is with the firm. As of 30 April 2024, there were 2 ex directors - Daniel P., Michael P. and others listed below. There were no ex secretaries.

This company operates within the RG30 3XN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0224069 . It is located at Green Lane, Burghfield Bridge, Reading with a total of 3 cars.

J. Pratley & Sons Limited Address / Contact

Office Address Green Lane
Office Address2 Burghfield Bridge
Town Reading
Post code RG30 3XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03768203
Date of Incorporation Tue, 11th May 1999
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Adrian P.

Position: Director

Appointed: 19 December 2016

Linda P.

Position: Secretary

Appointed: 01 November 1999

John P.

Position: Director

Appointed: 11 May 1999

Linda P.

Position: Director

Appointed: 11 May 1999

Daniel P.

Position: Director

Appointed: 19 December 2016

Resigned: 01 March 2018

Michael P.

Position: Director

Appointed: 01 February 2003

Resigned: 19 December 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1999

Resigned: 11 May 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 May 1999

Resigned: 11 May 1999

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is John P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Adrian P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Daniel P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

Notified on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Adrian P.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel P.

Notified on 30 June 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand339 304339 795291 795420 259718 689
Current Assets619 723511 238730 3061 028 4851 224 707
Debtors253 068148 851409 545571 715488 264
Net Assets Liabilities514 237503 161513 614718 742913 129
Total Inventories27 35122 59228 96636 51117 754
Other Debtors1 50633 609   
Property Plant Equipment344 590319 863371 614403 706 
Other
Accumulated Depreciation Impairment Property Plant Equipment338 419363 732492 429628 72032 026
Average Number Employees During Period1415131516
Bank Borrowings   157 480123 517
Bank Borrowings Overdrafts  160 000126 86331 536
Corporation Tax Recoverable  1 757 91 845
Creditors105 24371 164189 662160 532444 439
Finance Lease Liabilities Present Value Total105 24371 16429 66233 66946 682
Increase Decrease In Property Plant Equipment 24 330 56 27557 343
Increase From Depreciation Charge For Year Property Plant Equipment 91 965128 697136 291148 070
Net Current Assets Liabilities280 271263 163383 872541 341780 268
Other Creditors33 08733 75420 59820 09820 025
Other Taxation Social Security Payable35 69916 00914 70476 777129 060
Prepayments Accrued Income 1 7511 62530 7292 740
Property Plant Equipment Gross Cost683 009683 595864 0431 032 426113 618
Provisions For Liabilities Balance Sheet Subtotal5 3818 70152 21065 77373 934
Total Additions Including From Business Combinations Property Plant Equipment 67 238180 448168 38389 822
Total Assets Less Current Liabilities624 861583 026755 486945 0471 125 726
Trade Creditors Trade Payables222 747147 282269 687319 153240 494
Trade Debtors Trade Receivables224 668113 436106 503258 386129 720
Work In Progress27 35122 59228 96636 51117 754
Disposals Decrease In Depreciation Impairment Property Plant Equipment 66 652   
Disposals Property Plant Equipment 66 652   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 5 600   
Recoverable Value-added Tax26 839 17 060  

Transport Operator Data

Green Lane
Address Burghfield Bridge , Burghfield
City Reading
Post code RG30 3XN
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements