About

Registered Number: 04370353
Date of Incorporation: 08/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 73 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP

 

Founded in 2002, J H & L E Parker Ltd have registered office in Longfield, Kent, it's status at Companies House is "Dissolved". The current directors of the company are listed as Parker, John Henry, Parker, Linda Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, John Henry 05 April 2002 - 1
PARKER, Linda Elizabeth 05 April 2002 31 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 07 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 03 December 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
225 - Change of Accounting Reference Date 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
CERTNM - Change of name certificate 28 March 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.