Company NameJ.R.Parsons Limited
Company StatusDissolved
Company Number00369961
CategoryPrivate Limited Company
Incorporation Date11 October 1941(82 years, 7 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Joseph Perkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(60 years, 12 months after company formation)
Appointment Duration16 years, 1 month (closed 30 October 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address22 Park Avenue
Wraysbury
Middlesex
TW19 5ET
Secretary NameMr Mark William Perkins
NationalityBritish
StatusClosed
Appointed23 September 2002(60 years, 12 months after company formation)
Appointment Duration16 years, 1 month (closed 30 October 2018)
RoleCompany Director
Correspondence AddressValley View St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameLilian Parsons
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(49 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressCleath Church Lane
Wexham
Slough
Berkshire
SL3 6LE
Director NamePeter Robert Parsons
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(49 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 September 2002)
RoleEngineering/Managing Director
Correspondence AddressNorth Lee
North Lee Lane Terrick
Aylesbury
Buckinghamshire
HP22 5YB
Secretary NameJoyce Jean Parsons
NationalityBritish
StatusResigned
Appointed28 February 1991(49 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressNorth Lee North Lee Lane
Terrick
Aylesbury
Buckinghamshire
HP22 5YB
Director NameMr Paul Anthony Holloway
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(57 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 July 1999)
RoleSolicitor
Correspondence AddressHotley Bottom Farm
Hotley Bottom Lane
Great Missenden
Buckinghamshire
HP16 9PL

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

70k at £1H&g Car Parks LTD
76.12%
Non-cum Convertible Preference
22k at £1H&g Car Parks LTD
23.88%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

9 November 2004Delivered on: 18 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of wallingford road,uxbridge,middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 1998Delivered on: 21 April 1998
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 1984Delivered on: 4 April 1984
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and & buildings k/a universal works wallingford road industrial estate uxbridge middlesex.
Fully Satisfied

Filing History

27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 91,957
(5 pages)
1 June 2015Auditor's resignation (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 91,957
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 91,957
(5 pages)
4 July 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
6 March 2010Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 6 March 2010 (1 page)
6 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 June 2009Return made up to 28/02/09; full list of members (5 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
18 May 2009Secretary's change of particulars / mark perkins / 28/02/2009 (1 page)
28 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
27 May 2008Return made up to 28/02/08; no change of members (6 pages)
19 March 2007Return made up to 28/02/07; full list of members (6 pages)
4 November 2006Accounts for a small company made up to 31 July 2006 (8 pages)
19 April 2006Return made up to 28/02/06; full list of members (6 pages)
28 December 2005Accounts for a small company made up to 31 July 2005 (8 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
31 May 2005Return made up to 28/02/05; full list of members (6 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (6 pages)
18 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 June 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2002New secretary appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: wallingford road uxbridge industrial estate uxbridge middlesex UB8 2ST (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
21 May 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Full accounts made up to 31 July 2001 (12 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
14 April 2001Return made up to 28/02/01; full list of members (7 pages)
24 March 2000Full accounts made up to 31 July 1999 (12 pages)
17 March 2000Return made up to 28/02/00; full list of members (7 pages)
16 September 1999Auditor's resignation (1 page)
10 August 1999Ad 31/07/99--------- £ si 70000@1=70000 £ ic 21957/91957 (2 pages)
10 August 1999£ nc 36000/96000 31/07/99 (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 August 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
16 May 1999Return made up to 28/02/99; full list of members (6 pages)
15 July 1998Registered office changed on 15/07/98 from: 2/10 bridge street reading berkshire RG1 2LU (1 page)
7 May 1998Return made up to 28/02/98; no change of members (4 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full group accounts made up to 31 July 1997 (15 pages)
16 April 1997Full group accounts made up to 31 July 1996 (16 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (16 pages)
14 April 1996Return made up to 28/02/96; no change of members (4 pages)
22 May 1995Full accounts made up to 31 July 1994 (17 pages)
15 September 1986Return made up to 16/05/85; full list of members (4 pages)
8 September 1986Full accounts made up to 31 July 1984 (14 pages)
10 May 1983Accounts made up to 31 July 1981 (12 pages)
9 May 1983Annual return made up to 20/04/82 (4 pages)
9 May 1983Accounts made up to 31 July 1980 (11 pages)
9 May 1983Accounts made up to 31 July 1982 (11 pages)
11 October 1941Incorporation (17 pages)