About

Registered Number: 02569382
Date of Incorporation: 18/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Wallops Wood Farm, Droxford, Southampton, Hampshire, SO32 3QY

 

Founded in 1990, John Parker Ltd has its registered office in Hampshire, it has a status of "Active". There are no directors listed for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 13 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 April 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 04 August 2005
363a - Annual Return 23 December 2004
AA - Annual Accounts 01 October 2004
363a - Annual Return 31 December 2003
AA - Annual Accounts 01 October 2003
363a - Annual Return 23 December 2002
353 - Register of members 06 October 2002
AA - Annual Accounts 18 September 2002
395 - Particulars of a mortgage or charge 31 January 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 12 September 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 21 November 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 14 December 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
395 - Particulars of a mortgage or charge 12 February 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 11 December 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 02 November 1995
288 - N/A 14 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 26 October 1994
395 - Particulars of a mortgage or charge 10 October 1994
395 - Particulars of a mortgage or charge 06 October 1994
395 - Particulars of a mortgage or charge 06 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 05 November 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 07 December 1992
287 - Change in situation or address of Registered Office 07 April 1992
288 - N/A 21 January 1992
363b - Annual Return 19 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 16 December 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
88(2)P - N/A 06 June 1991
RESOLUTIONS - N/A 29 May 1991
123 - Notice of increase in nominal capital 29 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 1991
287 - Change in situation or address of Registered Office 22 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1991
CERTNM - Change of name certificate 15 May 1991
395 - Particulars of a mortgage or charge 02 May 1991
395 - Particulars of a mortgage or charge 02 May 1991
395 - Particulars of a mortgage or charge 02 May 1991
395 - Particulars of a mortgage or charge 02 May 1991
395 - Particulars of a mortgage or charge 02 May 1991
NEWINC - New incorporation documents 18 December 1990

Mortgages & Charges

Description Date Status Charge by
Amc deed of legal charge 18 January 2002 Outstanding

N/A

First legal charge 03 February 1998 Fully Satisfied

N/A

Mortgage debenture 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Fully Satisfied

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Legal mortgage 30 September 1994 Outstanding

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.