Company NameJPMS Limited
Company StatusDissolved
Company Number02843102
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)
Dissolution Date28 May 2023 (10 months, 3 weeks ago)
Previous NamesKingdom Commerce Limited and John Parker And Son Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDominic David Parker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressMullbrey House Cooper Street Drove
Ash
Canterbury
Kent
CT3 2NL
Director NameMr David Parker
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(2 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameMr Peter Guy Parker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(2 months, 2 weeks after company formation)
Appointment Duration28 years (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Secretary NameMr Colin Geoffrey Elliott
NationalityBritish
StatusResigned
Appointed25 October 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Bishopsbourne
Canterbury
Kent
CT4 5HT
Secretary NameMr Spencer Nye
NationalityBritish
StatusResigned
Appointed31 December 2000(7 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Garden Court
Wouldham
Kent
ME1 3GQ
Director NameMr Spencer Nye
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Garden Court
Wouldham
Kent
ME1 3GQ
Director NameMr Clifford Steven Palmer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameMr Dylan Christopher Alexander
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameMr Scott Alexander Rutherford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(24 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Secretary NameMr Scott Alexander Rutherford
StatusResigned
Appointed14 September 2017(24 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Secretary NameMrs Lisa Sarah Canning
StatusResigned
Appointed01 March 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2019)
RoleCompany Director
Correspondence AddressMain Building Vauxhall Road
Canterbury
Kent
CT1 1HD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitejohnparker.co.uk

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1k at £1John Parker & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Charges

31 January 2007Delivered on: 7 February 2007
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H parcels of land at vauxhall industrial road canetrbury kent t/nos K761315, K869835 and K842296.
Fully Satisfied
9 January 2007Delivered on: 18 January 2007
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 2003Delivered on: 16 June 2003
Satisfied on: 17 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 90520130 with the bank.
Fully Satisfied
19 May 1999Delivered on: 27 May 1999
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or john parker & son limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of vauxhall road canterbury kent t/n-K686826.
Fully Satisfied
16 January 1998Delivered on: 22 January 1998
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or john parker & son limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of vauxhall road canterbury kent t/n K686826.
Fully Satisfied
16 January 1998Delivered on: 22 January 1998
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or john parker & son limited to the chargee on any account whatsoever.
Particulars: Land on the north side of vauxhall industrial road canterbury kent t/n K761315.
Fully Satisfied
14 January 1994Delivered on: 22 January 1994
Satisfied on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in vauxhall industrial road canterbury kent. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
13 January 1994Delivered on: 25 January 1994
Satisfied on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1993Delivered on: 15 January 1994
Satisfied on: 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in vauxhall industrial road canterbury all the land comprised in the transfer under rule 72 by canterbury city council to the company dateed 31 december 1993. fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and assigns the goodwill of the business.
Fully Satisfied
15 February 2013Delivered on: 20 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2017Appointment of Mr Scott Alexander Rutherford as a secretary on 14 September 2017 (2 pages)
9 November 2017Appointment of Mr Scott Alexander Rutherford as a director on 14 September 2017 (2 pages)
15 September 2017Termination of appointment of Clifford Steven Palmer as a director on 15 September 2017 (1 page)
3 August 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 January 2017Termination of appointment of David Parker as a director on 1 December 2016 (1 page)
3 January 2017Appointment of Mr Dylan Christopher Alexander as a director on 1 January 2017 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
7 September 2015Director's details changed for Mr David Parker on 1 July 2015 (2 pages)
7 September 2015Director's details changed for Mr Peter Guy Parker on 1 July 2015 (2 pages)
7 September 2015Director's details changed for Mr David Parker on 1 July 2015 (2 pages)
7 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,074
(4 pages)
7 September 2015Director's details changed for Mr Peter Guy Parker on 1 July 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
7 April 2015Appointment of Mr Clifford Steven Palmer as a director on 23 March 2015 (2 pages)
30 March 2015Termination of appointment of Spencer Nye as a director on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Spencer Nye as a director on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Spencer Nye as a secretary on 6 March 2015 (2 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,074
(6 pages)
3 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
15 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
4 April 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
6 August 2010Auditor's resignation (1 page)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
7 May 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 July 2009Registered office changed on 27/07/2009 from vauxhall industrial estate vauxhall road canterbury kent CT1 1HD (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Return made up to 24/07/09; full list of members (4 pages)
27 July 2009Location of debenture register (1 page)
4 March 2009Full accounts made up to 31 October 2008 (21 pages)
24 July 2008Return made up to 24/07/08; full list of members (5 pages)
14 February 2008Full accounts made up to 31 October 2007 (18 pages)
7 August 2007Full accounts made up to 31 October 2006 (17 pages)
12 July 2007Return made up to 04/07/07; change of members (7 pages)
6 March 2007£ ic 2100/1074 31/01/07 £ sr 1026@1=1026 (2 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
26 January 2007Resolutions
  • RES13 ‐ Contract approved d hea 08/12/06
(1 page)
18 January 2007Particulars of mortgage/charge (9 pages)
21 September 2006Return made up to 04/07/06; full list of members (7 pages)
7 August 2006Full accounts made up to 31 October 2005 (14 pages)
14 December 2005Director resigned (1 page)
14 July 2005Return made up to 04/07/05; full list of members (8 pages)
13 July 2005Full accounts made up to 31 October 2004 (16 pages)
8 November 2004New director appointed (2 pages)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
5 March 2004Full accounts made up to 31 October 2003 (14 pages)
30 August 2003Full accounts made up to 27 October 2002 (14 pages)
7 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 June 2003Particulars of mortgage/charge (3 pages)
4 August 2002Return made up to 06/08/02; full list of members (7 pages)
24 July 2002Full accounts made up to 27 October 2001 (12 pages)
31 December 2001Auditor's resignation (1 page)
21 August 2001Return made up to 06/08/01; full list of members (7 pages)
18 June 2001Full accounts made up to 28 October 2000 (12 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
30 August 2000Full accounts made up to 31 October 1999 (11 pages)
30 August 2000Return made up to 06/08/00; full list of members (8 pages)
2 September 1999Return made up to 06/08/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
17 September 1998Accounts for a small company made up to 1 November 1997 (6 pages)
17 September 1998Accounts for a small company made up to 1 November 1997 (6 pages)
8 September 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
17 September 1997Return made up to 06/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Accounts for a small company made up to 2 November 1996 (5 pages)
6 August 1997Accounts for a small company made up to 2 November 1996 (5 pages)
14 August 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1996Accounts for a small company made up to 28 October 1995 (5 pages)
7 September 1995Return made up to 06/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Accounts for a small company made up to 29 October 1994 (6 pages)
25 October 1994Ad 07/10/94--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
25 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1994£ nc 100/10000 07/10/94 (1 page)
21 October 1994Company name changed john parker and son investments LIMITED\certificate issued on 24/10/94 (2 pages)
17 October 1994Return made up to 06/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1993Ad 29/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1993New director appointed (2 pages)
8 November 1993Director resigned;new director appointed (2 pages)
8 November 1993Registered office changed on 08/11/93 from: suite 72 new bond street london W1Y 9DD (1 page)
6 August 1993Incorporation (16 pages)