J.R.PARSONS LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 00369961
Status Active
Incorporation Date 11 October 1941
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 91,957 . The most likely internet sites of J.R.PARSONS LIMITED are www.jrparsons.co.uk, and www.j-r-parsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and twelve months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Parsons Limited is a Private Limited Company. The company registration number is 00369961. J R Parsons Limited has been working since 11 October 1941. The present status of the company is Active. The registered address of J R Parsons Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £91.77k. It is £-0.19k against last year. The cash in hand is £0.16k. It is £-0.07k against last year. And the total assets are £91.77k, which is £-0.32k against last year. PERKINS, Mark William is a Secretary of the company. PERKINS, Gary is a Director of the company. Secretary PARSONS, Joyce Jean has been resigned. Director HOLLOWAY, Paul Anthony has been resigned. Director PARSONS, Lilian has been resigned. Director PARSONS, Peter Robert has been resigned. The company operates in "Buying and selling of own real estate".


j.r.parsons Key Finiance

LIABILITIES £91.77k
-1%
CASH £0.16k
-32%
TOTAL ASSETS £91.77k
-1%
All Financial Figures

Current Directors

Secretary
PERKINS, Mark William
Appointed Date: 23 September 2002

Director
PERKINS, Gary
Appointed Date: 23 September 2002
65 years old

Resigned Directors

Secretary
PARSONS, Joyce Jean
Resigned: 23 September 2002

Director
HOLLOWAY, Paul Anthony
Resigned: 31 July 1999
Appointed Date: 31 July 1999
82 years old

Director
PARSONS, Lilian
Resigned: 14 April 1999
117 years old

Director
PARSONS, Peter Robert
Resigned: 23 September 2002
84 years old

Persons With Significant Control

H.& G.Car Parks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.R.PARSONS LIMITED Events

21 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 91,957

01 Jun 2015
Auditor's resignation
12 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 90 more events
10 May 1983
Accounts made up to 31 July 1981
09 May 1983
Accounts made up to 31 July 1980
09 May 1983
Accounts made up to 31 July 1982
09 May 1983
Annual return made up to 20/04/82
11 Oct 1941
Incorporation

J.R.PARSONS LIMITED Charges

9 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of wallingford…
3 April 1998
Guarantee & debenture
Delivered: 21 April 1998
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 March 1984
Legal charge
Delivered: 4 April 1984
Status: Satisfied on 3 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H and & buildings k/a universal works wallingford road…