About

Registered Number: 02964123
Date of Incorporation: 01/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Norham House, Mountenoy Road, Rotherham, S60 2AJ,

 

Having been setup in 1994, John Parr Music Ltd has its registered office in Rotherham, it's status is listed as "Active". We don't know the number of employees at the company. This organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, John Stephen 02 September 1994 - 1
PAGE, Mary Patricia 01 September 1994 02 September 1994 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Norman James 01 September 1994 22 June 2000 1
PARR, Norma 01 June 2000 20 June 2001 1
PARR, Sharon 29 June 2001 31 July 2002 1
WAINWRIGHT, Betty 01 August 2002 12 September 2012 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 13 August 2019
AA01 - Change of accounting reference date 23 May 2019
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
AA - Annual Accounts 03 July 2001
287 - Change in situation or address of Registered Office 09 May 2001
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 19 November 1999
287 - Change in situation or address of Registered Office 06 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 06 February 1999
363s - Annual Return 22 January 1998
AA - Annual Accounts 22 December 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 04 September 1996
287 - Change in situation or address of Registered Office 04 September 1996
363s - Annual Return 15 November 1995
MEM/ARTS - N/A 01 May 1995
RESOLUTIONS - N/A 18 April 1995
CERTNM - Change of name certificate 07 April 1995
288 - N/A 03 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 1995
288 - N/A 21 October 1994
NEWINC - New incorporation documents 01 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.