UKBizDB.co.uk

J & J PARSONS (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & J Parsons (northern) Limited. The company was founded 21 years ago and was given the registration number 04600247. The firm's registered office is in LINCOLNSHIRE. You can find them at Southwold House, Boston Road, Swineshead, Lincolnshire, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:J & J PARSONS (NORTHERN) LIMITED
Company Number:04600247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Southwold House, Boston Road, Swineshead, Lincolnshire, PE20 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Christchurch Square, London, E9 7HU

Secretary25 November 2002Active
5, Christchurch Square, Hackney, London, England, E9 7HU

Director31 January 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 November 2002Active
2 Emsworth Drive, Sale, M33 3PR

Director01 November 2003Active
30 St Agnes Close, Victoria Park, London, E9 7HS

Director25 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 November 2002Active

People with Significant Control

Mr Martin Parsons
Notified on:30 November 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:5 Christchurch Square,Hackney, London, Christchurch Square, London, England, E9 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr James Peter Parsons
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:England
Address:30 St Agnes Close, St. Agnes Close, London, England, E9 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Henry Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:2 Emsworth Drive, Emsworth Drive, Sale, England, M33 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-08Dissolution

Dissolution application strike off company.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption full.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type total exemption full.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.