Established in 2002, J. & M. Parsons Ltd have registered office in Dorset, it's status is listed as "Active". J. & M. Parsons Ltd has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Peter Mark | 18 September 2002 | - | 1 |
BAKER, Richard John | 18 September 2002 | - | 1 |
BAKER, Kathleen Mary | 18 September 2002 | 27 May 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CH01 - Change of particulars for director | 26 September 2018 | |
CH01 - Change of particulars for director | 20 September 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 12 September 2016 | |
CH01 - Change of particulars for director | 05 September 2016 | |
CH01 - Change of particulars for director | 05 September 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2014 | |
AR01 - Annual Return | 03 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 04 December 2012 | |
CH03 - Change of particulars for secretary | 03 December 2012 | |
CH01 - Change of particulars for director | 03 December 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 08 December 2011 | |
CH01 - Change of particulars for director | 08 December 2011 | |
CH03 - Change of particulars for secretary | 08 December 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
AA - Annual Accounts | 29 June 2010 | |
TM01 - Termination of appointment of director | 29 June 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 29 September 2003 | |
RESOLUTIONS - N/A | 31 October 2002 | |
RESOLUTIONS - N/A | 31 October 2002 | |
RESOLUTIONS - N/A | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 31 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2002 | |
NEWINC - New incorporation documents | 11 September 2002 |