This company is commonly known as J.r. Percival Limited. The company was founded 52 years ago and was given the registration number 01040514. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 01500 - Mixed farming.
Name | : | J.R. PERCIVAL LIMITED |
---|---|---|
Company Number | : | 01040514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1972 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | 13 November 2012 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | - | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Secretary | - | Active |
3, Main Street, Tugby, Leicester, LE7 9WD | Director | 13 November 2012 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | - | Active |
15 Main Street, Thurnby, Leicester, LE7 9PJ | Director | 01 February 1993 | Active |
J R Percival Holdings Ltd | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Address | : | Park House, 37 Clarence Street, Leicester, LE1 3RW |
Nature of control | : |
|
Mr John Ralph Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mrs Ruth Mary Percival | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Change person director company with change date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-22 | Officers | Change person secretary company with change date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Capital | Capital name of class of shares. | Download |
2019-08-09 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.