Company NameJ Parsons Limited
Company StatusDissolved
Company Number05408164
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameJ Parsons Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustin James Parsons
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 07 December 2010)
RoleSurveying Services
Country of ResidenceUnited Kingdom
Correspondence Address24 Arnos Road
New Southgate
London
N11 1AP
Secretary NameAlison Greer Jolly
NationalityBritish
StatusClosed
Appointed13 May 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 07 December 2010)
RoleCompany Director
Correspondence Address24 Arnos Road
New Southgate
London
N11 1AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,074
Cash£50
Current Liabilities£2,155

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
31 March 2010Director's details changed for Justin James Parsons on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Justin James Parsons on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(4 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(4 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 July 2006Company name changed j parsons consulting LIMITED\certificate issued on 04/07/06 (3 pages)
4 July 2006Company name changed j parsons consulting LIMITED\certificate issued on 04/07/06 (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 84 high st harlesden london NW10 4SJ (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 84 high st harlesden london NW10 4SJ (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
30 March 2005Incorporation (9 pages)
30 March 2005Incorporation (9 pages)