JOHN PARKER INTERNATIONAL LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 4JJ

Company number 02351241
Status Active
Incorporation Date 23 February 1989
Company Type Private Limited Company
Address LITTLE OWL BARN, PEDLINGE, HYTHE, KENT, CT21 4JJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of JOHN PARKER INTERNATIONAL LIMITED are www.johnparkerinternational.co.uk, and www.john-parker-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Westenhanger Rail Station is 1.5 miles; to Folkestone West Rail Station is 4.3 miles; to Folkestone Central Rail Station is 5 miles; to Wye Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Parker International Limited is a Private Limited Company. The company registration number is 02351241. John Parker International Limited has been working since 23 February 1989. The present status of the company is Active. The registered address of John Parker International Limited is Little Owl Barn Pedlinge Hythe Kent Ct21 4jj. The company`s financial liabilities are £600.92k. It is £134.84k against last year. And the total assets are £107.12k, which is £-19.17k against last year. PARKER, Jacqueline is a Secretary of the company. PARKER, Jacqueline is a Director of the company. PARKER, John Francis is a Director of the company. The company operates in "Freight transport by road".


john parker international Key Finiance

LIABILITIES £600.92k
+28%
CASH n/a
TOTAL ASSETS £107.12k
-16%
All Financial Figures

Current Directors


Director
PARKER, Jacqueline

83 years old

Director
PARKER, John Francis

79 years old

Persons With Significant Control

Mr John Francis Parker
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Parker
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN PARKER INTERNATIONAL LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

22 Jul 2015
Total exemption small company accounts made up to 28 February 2015
05 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 60 more events
17 May 1989
Particulars of mortgage/charge

09 Mar 1989
Memorandum and Articles of Association

09 Mar 1989
Accounting reference date notified as 28/02

07 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1989
Incorporation

JOHN PARKER INTERNATIONAL LIMITED Charges

12 December 2014
Charge code 0235 1241 0005
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Little droveway droveway stelling minnis canterbury kent…
24 November 1997
Legal charge
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Little owl barn pedlinge hythe kent t/n-K484649 and the…
4 October 1995
Debenture
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1994
Single debenture
Delivered: 6 May 1994
Status: Satisfied on 28 October 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1989
Debenture
Delivered: 17 May 1989
Status: Satisfied on 10 May 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…