UKBizDB.co.uk

J. & M. PARSONS LIMITED

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

This company is commonly known as J. & M. Parsons Limited. The company was founded 21 years ago and was given the registration number 04532049. The firm's registered office is in DORSET. You can find them at 39 Cheap Street, Sherborne, Dorset, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:J. & M. PARSONS LIMITED
Company Number:04532049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:39 Cheap Street, Sherborne, Dorset, DT9 3PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Cheap Street, Sherborne, Dorset, DT9 3PU

Secretary18 September 2002Active
39, Cheap Street, Sherborne, Dorset, United Kingdom, DT9 3PU

Director01 May 2021Active
39, Cheap Street, Sherborne, Dorset, United Kingdom, DT9 3PU

Director01 May 2021Active
39 Cheap Street, Sherborne, United Kingdom, DT9 3PU

Director18 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 September 2002Active
Fairmead, Marston Road, Sherborne, DT9 4BJ

Director18 September 2002Active
39 Cheap Street, Sherborne, Dorset, DT9 3PU

Director18 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 September 2002Active

People with Significant Control

Alison Lindsay Baker
Notified on:06 April 2022
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:39, Cheap Street, Dorset, United Kingdom, DT9 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Orlando James Baker
Notified on:06 April 2022
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:39, Cheap Street, Dorset, United Kingdom, DT9 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard John Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:39 Cheap Street, Sherborne, United Kingdom, DT9 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Mark Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:39, Cheap Street, Dorset, United Kingdom, DT9 3PU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-12Resolution

Resolution.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-26Capital

Capital cancellation shares.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.