Download leads from Nexok and grow your business. Find out more

Josiah Parkes & Sons Limited

Documents

Total Documents118
Total Pages507

Filing History

4 September 2017Confirmation statement made on 22 August 2017 with no updates
15 August 2017Accounts for a dormant company made up to 31 December 2016
2 October 2016Full accounts made up to 31 December 2015
5 September 2016Confirmation statement made on 22 August 2016 with updates
26 May 2016Appointment of Mr Neil James Martin as a secretary on 25 May 2016
25 May 2016Termination of appointment of Graham Penter as a secretary on 25 May 2016
3 September 2015Director's details changed for Assa Abloy Limited on 23 August 2014
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,500,000
3 September 2015Total exemption small company accounts made up to 31 December 2014
16 September 2014Accounts for a dormant company made up to 31 December 2013
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
17 July 2014Appointment of Neil Arthur Vann as a director on 1 July 2014
17 July 2014Appointment of Neil Arthur Vann as a director on 1 July 2014
15 July 2014Termination of appointment of John Linley Middleton as a director on 30 June 2014
2 January 2014Appointment of Mr Graham Penter as a secretary
20 December 2013Termination of appointment of Alexander Stern as a secretary
2 September 2013Accounts for a dormant company made up to 31 December 2012
2 September 2013Appointment of Christopher David Browning as a director
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2,500,000
26 April 2013Appointment of Alexander Paul Stern as a secretary
26 April 2013Termination of appointment of Claire Bailey as a secretary
6 September 2012Accounts for a dormant company made up to 31 December 2011
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
11 July 2011Accounts for a dormant company made up to 31 December 2010
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders
26 May 2010Accounts for a dormant company made up to 31 December 2009
18 December 2009Director's details changed for Justin Andrew Sasse on 1 October 2009
18 December 2009Director's details changed for Justin Andrew Sasse on 1 October 2009
17 December 2009Secretary's details changed for Claire Louise Bailey on 1 October 2009
17 December 2009Director's details changed for John Middleton on 1 October 2009
17 December 2009Director's details changed for John Middleton on 1 October 2009
17 December 2009Secretary's details changed for Claire Louise Bailey on 1 October 2009
2 September 2009Director's change of particulars / john middleton / 01/08/2009
2 September 2009Return made up to 22/08/09; full list of members
19 March 2009Accounts for a dormant company made up to 31 December 2008
5 March 2009Director appointed john middleton
3 February 2009Director appointed justin andrew sasse
2 February 2009Appointment terminated director patrik von sydow
21 October 2008Accounts for a dormant company made up to 31 December 2007
16 September 2008Return made up to 22/08/08; full list of members
3 June 2008Director's change of particulars / patrik von sydow / 02/06/2008
29 October 2007Accounts for a dormant company made up to 31 December 2006
11 September 2007Return made up to 22/08/07; full list of members
25 April 2007Director resigned
25 April 2007New director appointed
2 November 2006Accounts for a dormant company made up to 31 December 2005
13 September 2006Location of debenture register
13 September 2006Return made up to 22/08/06; full list of members
13 September 2006Registered office changed on 13/09/06 from: assa ab;oy LTD, school street willenhall west midlands WV13 3PW
13 September 2006Location of register of members
13 September 2006Director's particulars changed
12 June 2006New director appointed
9 June 2006Director resigned
15 February 2006Registered office changed on 15/02/06 from: woodstreet willenhall west midlands WV13 1LA
7 November 2005Accounts for a dormant company made up to 31 December 2004
23 August 2005Return made up to 22/08/05; full list of members
18 July 2005Secretary resigned
18 July 2005New secretary appointed
1 November 2004Accounts for a dormant company made up to 31 December 2003
17 September 2004Return made up to 22/08/04; full list of members
30 September 2003Accounts for a dormant company made up to 31 December 2002
10 September 2003Return made up to 22/08/03; full list of members
2 October 2002Accounts for a dormant company made up to 31 December 2001
2 September 2002Return made up to 22/08/02; full list of members
31 October 2001Full accounts made up to 31 December 2000
21 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2001Director resigned
1 June 2001New director appointed
28 November 2000New secretary appointed
17 November 2000Secretary resigned
17 November 2000Registered office changed on 17/11/00 from: 75 sumner road croydon surrey CR0 3LN
15 September 2000New director appointed
15 September 2000New director appointed
15 September 2000New secretary appointed
13 September 2000Director resigned
13 September 2000Director resigned
13 September 2000Director resigned
13 September 2000Secretary resigned
11 September 2000Full accounts made up to 31 December 1999
8 September 2000Return made up to 22/08/00; full list of members
6 September 2000Registered office changed on 06/09/00 from: pentagon house sir frank whittle road derby DE21 4XA
8 October 1999Full accounts made up to 31 December 1998
17 September 1999Return made up to 22/08/99; full list of members
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 December 1998Director resigned
3 November 1998Full accounts made up to 31 December 1997
18 September 1998Return made up to 22/08/98; no change of members
23 July 1998Auditor's resignation
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
3 February 1998New director appointed
25 January 1998New director appointed
23 January 1998Director resigned
23 January 1998Director resigned
23 January 1998Director resigned
23 January 1998Director resigned
7 November 1997Auditor's resignation
12 October 1997Full accounts made up to 31 March 1997
22 September 1997Return made up to 22/08/97; full list of members
6 August 1997Director resigned
21 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97
21 May 1997New director appointed
21 May 1997New director appointed
12 May 1997Secretary resigned
12 May 1997New secretary appointed
12 May 1997Registered office changed on 12/05/97 from: chubb house staines road west sunbury on thames middlesex TW16 7AR
19 December 1996Full accounts made up to 31 March 1996
7 October 1996Return made up to 22/08/96; no change of members
16 October 1995Full accounts made up to 31 March 1995
10 October 1995Return made up to 22/08/95; no change of members
2 February 1993Registered office changed on 02/02/93 from: western road bracknell berkshire RG12 1RW
24 October 1991Return made up to 22/08/91; full list of members
29 September 1989Return made up to 23/08/89; full list of members
3 May 1988Registered office changed on 03/05/88 from: union works willenhall stafford
29 January 1987Return made up to 25/12/86; full list of members
4 October 1961Incorporation
4 October 1961Registered office changed on 04/10/61 from: registered office changed
4 October 1961Registered office changed on 04/10/61 from: registered office changed
Sign up now to grow your client base. Plans & Pricing