JASPER PARROTT LIMITED - LONDON
Company Profile | Company Filings |
Overview
JASPER PARROTT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
JASPER PARROTT LIMITED was incorporated 53 years ago on 06/05/1970 and has the registered number: 00978910. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JASPER PARROTT LIMITED was incorporated 53 years ago on 06/05/1970 and has the registered number: 00978910. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JASPER PARROTT LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MOEMA ELLEN ORTIZ PARROTT | Jun 1979 | British | Director | 2016-01-01 | CURRENT |
MR JASPER WILLIAM PARROTT | Sep 1944 | British | Director | CURRENT | |
MS CATHERINE LYNNE FAIRLAMB | Secretary | 2021-03-26 | CURRENT | ||
MR GEORGE ERNEST LOUDON | Nov 1942 | Dutch | Director | 1993-02-18 UNTIL 1994-06-21 | RESIGNED |
MR TOM KEARNEY GRAHAM | Sep 1944 | American | Director | RESIGNED | |
LYDIA CONNOLLY | Oct 1962 | British | Director | RESIGNED | |
ELIZABETH ANN JONES | Apr 1954 | British | Secretary | RESIGNED | |
LINDA MARGARET MARKS | Nov 1944 | British | Director | RESIGNED | |
MR IAN ROBERT GIDDONS | Jul 1955 | British | Secretary | 1997-10-21 UNTIL 2021-03-26 | RESIGNED |
LYDIA CONNOLLY | Oct 1962 | British | Secretary | 1997-07-16 UNTIL 1997-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thomas No.1 Limited | 2023-09-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Stephen Nathan | 2023-09-25 - 2023-09-26 | 4/1947 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent |
Jasper William Parrott | 2023-09-25 - 2023-09-26 | 9/1944 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent |
Mr Jasper William Parrott | 2016-04-06 - 2023-09-26 | 9/1944 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JASPER PARROTT LIMITED | 2023-12-21 | 31-12-2022 | 605,629 Cash 1,925,336 equity |
JASPER PARROTT LIMITED | 2022-09-30 | 31-12-2021 | 569,019 Cash 1,887,056 equity |
Jasper Parrott Limited - Period Ending 2020-12-31 | 2021-09-30 | 31-12-2020 | £437,735 Cash £1,765,380 equity |
Jasper Parrott Limited - Period Ending 2019-12-31 | 2020-12-01 | 31-12-2019 | £38,308 Cash £861,999 equity |
Jasper Parrott Limited - Period Ending 2016-12-31 | 2017-08-08 | 31-12-2016 | £79,151 Cash £977,331 equity |