Company NameJ.Par & Company Limited
DirectorPhilip Westacott
Company StatusActive
Company Number00984626
CategoryPrivate Limited Company
Incorporation Date15 July 1970(53 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Philip Westacott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(29 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleButcher
Country of ResidenceEngland
Correspondence Address36 Sherbourne Crescent
Carshalton
Surrey
SM5 1JX
Secretary NameDebra Westacott
NationalityBritish
StatusCurrent
Appointed30 December 1999(29 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address36 Sherbourne Crescent
Carshalton
Surrey
SM5 1JX
Director NameMr Terence Richard Jiggins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 April 1991)
RoleButcher
Correspondence Address14 Camellia Close
Rainham
Gillingham
Kent
ME8 0HJ
Director NameMr Denis James McDonald
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 1995)
RoleButcher
Correspondence Address71 Meadway
Seven Kings
Ilford
Essex
IG3 9BJ
Secretary NameMr Denis James McDonald
NationalityBritish
StatusResigned
Appointed20 December 1990(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address71 Meadway
Seven Kings
Ilford
Essex
IG3 9BJ
Director NameMrs Margaret Anne McDonald
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 1995)
RoleCompany Director
Correspondence Address71 Meadway
Seven Kings
Ilford
Essex
IG3 9BJ
Director NameSandra Jiggins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1995(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address14 Camellia Close
Gillingham
Kent
ME8 0HJ
Director NameMr Terence Richard Jiggins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1999)
RoleButcher
Correspondence Address14 Camellia Close
Rainham
Gillingham
Kent
ME8 0HJ
Secretary NameMr Terence Richard Jiggins
NationalityBritish
StatusResigned
Appointed12 May 1995(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1999)
RoleButcher
Correspondence Address14 Camellia Close
Rainham
Gillingham
Kent
ME8 0HJ

Contact

Telephone020 84623789
Telephone regionLondon

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £0.05Philip Westacott
100.00%
Ordinary

Financials

Year2014
Net Worth£4,975
Cash£40,487
Current Liabilities£40,927

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

30 April 1971Delivered on: 6 May 1971
Persons entitled: Doris & Portaire

Classification: Legal charge
Secured details: £6,000.
Particulars: 25 barmouth road, wandworth SW18 together with goodwill of the business and all trade fixtures fittings equipment.
Outstanding

Filing History

19 March 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
28 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 February 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Director's details changed for Philip Westacott on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Philip Westacott on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Philip Westacott on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2009Return made up to 17/12/08; full list of members (3 pages)
6 February 2009Return made up to 17/12/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2007Return made up to 20/12/06; full list of members (2 pages)
7 March 2007Return made up to 20/12/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 20/12/05; full list of members (2 pages)
9 February 2006Return made up to 20/12/05; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 20/12/04; full list of members (6 pages)
8 February 2005Return made up to 20/12/04; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Return made up to 20/12/03; full list of members (6 pages)
6 February 2004Return made up to 20/12/03; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
27 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2002Return made up to 20/12/01; full list of members (6 pages)
16 January 2002Return made up to 20/12/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 January 2001Return made up to 20/12/00; full list of members (6 pages)
11 January 2001Return made up to 20/12/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 March 2000 (10 pages)
27 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 1 coney hall parade kingsway west wickham kent BR4 9JB (1 page)
29 June 2000Registered office changed on 29/06/00 from: 1 coney hall parade kingsway west wickham kent BR4 9JB (1 page)
2 May 2000Full accounts made up to 5 April 1999 (6 pages)
2 May 2000Full accounts made up to 5 April 1999 (6 pages)
2 May 2000Full accounts made up to 5 April 1999 (6 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000Director resigned (1 page)
14 January 2000Return made up to 20/12/99; full list of members (6 pages)
14 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 March 1999Full accounts made up to 5 April 1998 (6 pages)
5 March 1999Full accounts made up to 5 April 1998 (6 pages)
5 March 1999Full accounts made up to 5 April 1998 (6 pages)
28 January 1999Return made up to 20/12/98; no change of members (4 pages)
28 January 1999Return made up to 20/12/98; no change of members (4 pages)
7 January 1998Full accounts made up to 5 April 1997 (6 pages)
7 January 1998Return made up to 20/12/97; full list of members (6 pages)
7 January 1998Full accounts made up to 5 April 1997 (6 pages)
7 January 1998Return made up to 20/12/97; full list of members (6 pages)
7 January 1998Full accounts made up to 5 April 1997 (6 pages)
7 January 1997Return made up to 20/12/96; full list of members (6 pages)
7 January 1997Return made up to 20/12/96; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
26 February 1996Full accounts made up to 2 April 1995 (7 pages)
26 February 1996Full accounts made up to 2 April 1995 (7 pages)
26 February 1996Full accounts made up to 2 April 1995 (7 pages)
1 February 1996Return made up to 20/12/95; full list of members (6 pages)
1 February 1996Return made up to 20/12/95; full list of members (6 pages)
29 January 1996New secretary appointed;new director appointed (2 pages)
29 January 1996Secretary resigned;director resigned (2 pages)
29 January 1996Secretary resigned;director resigned (2 pages)
29 January 1996New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)