Company NameR. J. Parsons & Co. Limited
Company StatusDissolved
Company Number04577763
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date14 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Trevor Holmes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameJulie Ann Holmes
NationalityBritish
StatusClosed
Appointed31 October 2002(1 day after company formation)
Appointment Duration16 years, 5 months (closed 14 April 2019)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websiterjparsons.co.uk
Telephone01933 664323
Telephone regionWellingborough

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£285,433
Cash£214,886
Current Liabilities£87,870

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Return of final meeting in a members' voluntary winding up (14 pages)
1 May 2018Liquidators' statement of receipts and payments to 19 March 2018 (11 pages)
31 May 2017Liquidators' statement of receipts and payments to 19 March 2017 (9 pages)
31 May 2017Liquidators' statement of receipts and payments to 19 March 2017 (9 pages)
17 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (10 pages)
17 May 2016Liquidators statement of receipts and payments to 19 March 2016 (10 pages)
17 May 2016Liquidators' statement of receipts and payments to 19 March 2016 (10 pages)
15 April 2015Registered office address changed from 31 Queens Road Wollaston Wellingborough Northamptonshire NN29 7SA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 31 Queens Road Wollaston Wellingborough Northamptonshire NN29 7SA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 April 2015 (2 pages)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
(1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Declaration of solvency (3 pages)
11 November 2014Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page)
11 November 2014Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
10 November 2014Director's details changed for Mr Trevor Holmes on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Trevor Holmes on 10 November 2014 (2 pages)
10 November 2014Secretary's details changed for Julie Ann Holmes on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Julie Ann Holmes on 10 November 2014 (1 page)
10 November 2014Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page)
10 November 2014Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Trevor Holmes on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Trevor Holmes on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Trevor Holmes on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2008Return made up to 30/10/08; full list of members (3 pages)
4 December 2008Return made up to 30/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2007Return made up to 30/10/07; no change of members (6 pages)
19 November 2007Return made up to 30/10/07; no change of members (6 pages)
25 September 2007Registered office changed on 25/09/07 from: 21 london road wollaston northamptonshire NN29 7QP (1 page)
25 September 2007Registered office changed on 25/09/07 from: 21 london road wollaston northamptonshire NN29 7QP (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2006Return made up to 30/10/06; full list of members (6 pages)
8 November 2006Return made up to 30/10/06; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2005Return made up to 30/10/05; full list of members (6 pages)
11 November 2005Return made up to 30/10/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 December 2004Return made up to 30/10/04; full list of members (6 pages)
10 December 2004Return made up to 30/10/04; full list of members (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2003Return made up to 30/10/03; full list of members (6 pages)
11 December 2003Return made up to 30/10/03; full list of members (6 pages)
23 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
23 January 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 November 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
30 October 2002Incorporation (15 pages)
30 October 2002Incorporation (15 pages)