J S PARKER LIMITED
Overview
Company Name | J S PARKER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05142992 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J S PARKER LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is J S PARKER LIMITED located?
Registered Office Address | 3rd Floor Mercury House 117 Waterloo Road SE1 8UL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J S PARKER LIMITED?
Company Name | From | Until |
---|---|---|
JSP MANCHESTER LIMITED | Jul 05, 2004 | Jul 05, 2004 |
PRIFORM LIMITED | Jun 02, 2004 | Jun 02, 2004 |
What are the latest accounts for J S PARKER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for J S PARKER LIMITED?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for J S PARKER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 10 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 11 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024 | 1 pages | AD01 | ||
Registration of charge 051429920006, created on May 29, 2024 | 74 pages | MR01 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 11 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Katy Lineker on Sep 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Katy Lineker on Jun 13, 2022 | 2 pages | CH01 | ||
Who are the officers of J S PARKER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 310975870001 | ||||
HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | Chief Financial Officer | 272486920001 | ||||
NEARY, Ivan Michael | Secretary | Lane Head Grenoside S35 8PH Sheffield 10 United Kingdom | British | 98793460001 | ||||||
CREDITREFORM (SECRETARIES) LIMITED | Secretary | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 78511540002 | |||||||
BOOTY, Stephen Martin | Director | Portsmouth Road KT11 1TF Cobham Munro House England | United Kingdom | British | Director | 147928010001 | ||||
DOYLE, Kevan-Peter Peter | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | United Kingdom | Irish | Director | 78237230007 | ||||
HARRIS, Oliver Stephen | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Investor Director | 240275630001 | ||||
HARVEY, Robert John | Director | Portsmouth Road KT11 1TF Cobham Munro House England | England | British | Director | 197120370001 | ||||
IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Director | 158159010005 | ||||
KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Ceo | 258628920001 | ||||
LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 266819660003 | ||||
MONKS, Barry | Director | Portsmouth Road KT11 1TF Cobham Munro House England | Isle Of Man | Irish | Director | 242661300001 | ||||
NABI, Ejaz Mahmud | Director | Portsmouth Road KT11 1TF Cobham Munro House England | United Kingdom | British | Director | 153945720001 | ||||
NEARY, Ivan Michael | Director | Lane Head Grenoside S35 8PH Sheffield 10 United Kingdom | England | British | Business Manager | 98793460002 | ||||
NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Investor Director | 236197960001 | ||||
NELSON, Paul Gerard | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Investor Director | 236197960001 | ||||
PARKER, Jacqueline | Director | Lane Head Grenoside S35 8PH Sheffield 10 United Kingdom | England | British | Case Manager | 76077980002 | ||||
PETRIE, David Martin | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Director | 260508920001 | ||||
PRESTON, Robert Adam | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Managing Director | 254890390001 | ||||
SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Director | 282588910001 | ||||
SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Chief Operating Officer | 259495980001 | ||||
TILLETT, Matthew Russell | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Chief Financial Officer | 253786890001 | ||||
WALSH, Christina Anne | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent United Kingdom | England | British | Chief Operating Officer | 253721740001 | ||||
WARREN, Jane Marie | Director | 40 Middlesex Gardens S19 5SR Sheffield | British | Case Manager | 98836870001 | |||||
CREDITREFORM LIMITED | Director | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 78511530002 |
Who are the persons with significant control of J S PARKER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active Assistance Finance Limited | May 11, 2017 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0