J.A.PARR CONSULTING LTD
Status | ACTIVE |
Company No. | 06739729 |
Category | Private Limited Company |
Incorporated | 03 Nov 2008 |
Age | 15 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
J.A.PARR CONSULTING LTD is an active private limited company with number 06739729. It was incorporated 15 years, 6 months, 29 days ago, on 03 November 2008. The company address is 483 Green Lanes, London, N13 4BS, England.
Company Fillings
Change to a person with significant control
Date: 15 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-15
Psc name: Mr Jamie Anthony Parr
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts amended with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AAMD
Made up date: 2022-11-30
Documents
Change person director company with change date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr Jamie Anthony Parr
Documents
Change person director company with change date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr Jamie Anthony Parr
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2023
Action Date: 25 May 2023
Category: Address
Type: AD01
New address: 483 Green Lanes London N13 4BS
Old address: Brunel House Cook Way Taunton Somerset TA2 6BJ England
Change date: 2023-05-25
Documents
Change person director company with change date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Anthony Parr
Change date: 2023-01-09
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jamie Anthony Parr
Change date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Old address: 483 Green Lanes London N13 4BS United Kingdom
New address: Brunel House Cook Way Taunton Somerset TA2 6BJ
Change date: 2023-01-09
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts amended with accounts type micro entity
Date: 17 Nov 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Capital allotment shares
Date: 14 Nov 2022
Action Date: 05 Apr 2020
Category: Capital
Type: SH01
Capital : 201 GBP
Date: 2020-04-05
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change to a person with significant control
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-02
Psc name: Mr Jamie Anthony Parr
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-02
Officer name: Mr Jamie Anthony Parr
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Old address: 483 Green Lanes London N13 4BS England
Change date: 2020-12-02
New address: 483 Green Lanes London N13 4BS
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
New address: 483 Green Lanes London N13 4BS
Old address: 76 Southgate Road London N1 3JD England
Change date: 2020-03-26
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
New address: 76 Southgate Road London N1 3JD
Old address: 76C Darenth Road London N16 6ED England
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Old address: 2 Brimley Road 2 Brimley Road Bovey Tracey TQ13 9DQ United Kingdom
New address: 76C Darenth Road London N16 6ED
Change date: 2018-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2017
Action Date: 19 Nov 2017
Category: Address
Type: AD01
Old address: 5 Cotton's Gardens London E2 8DN
Change date: 2017-11-19
New address: 2 Brimley Road 2 Brimley Road Bovey Tracey TQ13 9DQ
Documents
Gazette filings brought up to date
Date: 01 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-10
Officer name: Mr Jamie Anthony Parr
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Anthony Parr
Change date: 2015-08-10
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-04
New address: 5 Cotton's Gardens London E2 8DN
Old address: 2 st.Swithuns Court Magdalen Hill Winchester Hampshire SO23 0AD
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-02
Officer name: Davis Lombard (Uk) Ltd
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-04
Old address: C/O Anthony Parr Whiddon 2 Brimley Road Bovey Tracey Newton Abbot Devon TQ13 9DQ
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Appoint corporate secretary company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Davis Lombard (Uk) Ltd
Documents
Termination secretary company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Parr
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Parr
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Certificate change of name company
Date: 01 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tony parr executive services LIMITED\certificate issued on 01/03/12
Documents
Appoint person secretary company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Stephen Parr
Documents
Termination secretary company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jannette Parr
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Anthony Parr
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-04
Old address: St Mary's House Magdalene Street Taunton Somerset TA1 1SB
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Stephen Parr
Change date: 2009-11-23
Documents
Change person secretary company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-23
Officer name: Mrs Jannette Parr
Documents
Legacy
Date: 15 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 03/11/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Some Companies
40 CARTER STREET,UTTOXETER,ST14 8EU
Number: | 08772496 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10847787 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MORE LONDON PLACE,LONDON,SE1 2DA
Number: | 08098102 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JWDESIGN AND CONSULTING LIMITED
3 FITZHARDINGE STREET FITZHARDINGE STREET,LONDON,W1H 6EF
Number: | 07449312 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PAVILION TERRACE,LONDON,W12 0HT
Number: | 06820294 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRENTANO SUITE 720 CENTENNIAL COUR,ELSTREE,WD6 3SY
Number: | 06637382 |
Status: | ACTIVE |
Category: | Private Limited Company |