ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.P.M. Parry & Associates Limited

J.P.M. Parry & Associates Limited is a liquidation company incorporated on 4 July 1973 with the registered office located in . J.P.M. Parry & Associates Limited was registered 52 years ago.
Status
Liquidation
In compulsory liquidation since 7 years ago
Company No
01121110
Private limited company
Age
52 years
Incorporated 4 July 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3262 days
Awaiting first confirmation statement
Dated 18 September 2016
Was due on 2 October 2016 (8 years ago)
Accounts
Overdue
Accounts overdue by 4268 days
For period 1 Apr31 Mar 2012 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2013
Was due on 31 December 2013 (11 years ago)
Contact
Address
Poppleton & Appleby, The Silverworks 67-71 Northwood Street
Jewellery Quarter
Birmingham
Address changed on 25 May 2022 (3 years ago)
Previous address was C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
25
Controllers (PSC)
-
Director • Production Manager • British • Lives in UK • Born in Oct 1939
Director • Company Director/Economist • British • Lives in England • Born in Sep 1937
Director • Architect • American • Lives in United States • Born in Dec 1956
Director • Managing Director • British
Director • School Teacher • British • Lives in UK • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glendenning Plastics Limited
Ronald Stuart Glendenning is a mutual person.
Active
Garland Products Limited
Ronald Stuart Glendenning is a mutual person.
Active
Double 'M' (Nottingham) Limited
Ronald Stuart Glendenning is a mutual person.
Active
Mansign Mining Equipment Limited
Ronald Stuart Glendenning is a mutual person.
Active
GW 3156 Limited
Ronald Stuart Glendenning is a mutual person.
Active
Glendenning Mouldings Limited
Ronald Stuart Glendenning is a mutual person.
Active
Worth Gardening Limited
Ronald Stuart Glendenning is a mutual person.
Active
Ultra Light Rail Partners Limited
Mr John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period 31 Mar31 Mar 2012
Traded for 12 months
Cash in Bank
£12
Decreased by £83 (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£686.15K
Decreased by £11.74K (-2%)
Total Liabilities
-£502.69K
Increased by £29.05K (+6%)
Net Assets
£183.46K
Decreased by £40.79K (-18%)
Debt Ratio (%)
73%
Increased by 5.39% (+8%)
Latest Activity
Registered Address Changed
3 Years Ago on 25 May 2022
Registered Address Changed
4 Years Ago on 16 Feb 2021
Jeremy Paul Burden Resigned
7 Years Ago on 2 Jul 2018
Registered Address Changed
7 Years Ago on 13 Nov 2017
Liquidator Appointed
7 Years Ago on 8 Nov 2017
Insolvency Filed
9 Years Ago on 22 Aug 2016
Insolvency Filed
10 Years Ago on 18 Aug 2015
Insolvency Filed
10 Years Ago on 16 Sep 2014
Registered Address Changed
12 Years Ago on 15 Aug 2013
Liquidator Appointed
12 Years Ago on 14 Aug 2013
Get Credit Report
Discover J.P.M. Parry & Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 25 Sep 2024
Progress report in a winding up by the court
Submitted on 30 Sep 2023
Progress report in a winding up by the court
Submitted on 4 Oct 2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
Submitted on 25 May 2022
Progress report in a winding up by the court
Submitted on 5 Oct 2021
Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 16 February 2021
Submitted on 16 Feb 2021
Progress report in a winding up by the court
Submitted on 6 Oct 2020
Submitted on 29 Aug 2018
Termination of appointment of Jeremy Paul Burden as a director on 2 July 2018
Submitted on 10 Jul 2018
Registered office address changed from First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 13 November 2017
Submitted on 13 Nov 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year