About

Registered Number: 04577763
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2019 (5 years ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Founded in 2002, R. J. Parsons & Co. Ltd has its registered office in London. This business has 2 directors listed as Holmes, Julie Ann, Holmes, Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Trevor 30 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Julie Ann 31 October 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2019
LIQ13 - N/A 14 January 2019
LIQ03 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 31 May 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2016
AD01 - Change of registered office address 15 April 2015
RESOLUTIONS - N/A 14 April 2015
4.70 - N/A 14 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2015
AR01 - Annual Return 11 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 19 November 2007
287 - Change in situation or address of Registered Office 25 September 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 11 December 2003
225 - Change of Accounting Reference Date 23 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.