J.R. PARKER AUTOMOBILE ENGINEERS LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/193 November 2019 APPLICATION FOR STRIKING-OFF

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY DORIS PARKER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JY

View Document

28/12/1428 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

15/02/1215 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RALPH PARKER / 12/10/2011

View Document

17/02/1117 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 12/10/10 NO CHANGES

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/10/0917 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: LONGCROSS GARAGE ACCOMODATION ROAD LONGCROSS CHERTSEY SURREY KT16 0EQ

View Document

04/11/984 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/05/9620 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

22/03/9022 March 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

16/12/8816 December 1988 REGISTERED OFFICE CHANGED ON 16/12/88 FROM: 56 MEAD LANE CHERTSEY SURREY KT16 8NW

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

05/06/875 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: 29 HIGH ST KNAPHILL WOKING SURREY

View Document

01/05/861 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company