Company NameJ Parkinson Properties Limited
Company StatusDissolved
Company Number04863579
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)
Previous NameSuede Cat Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jonathan Fairhurst Parkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(2 months after company formation)
Appointment Duration11 years, 2 months (closed 23 December 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Aberford Road
Oulton
Leeds
West Yorkshire
LS26 8JR
Secretary NameMr Jonathan Fairhurst Parkinson
NationalityBritish
StatusClosed
Appointed16 October 2003(2 months after company formation)
Appointment Duration11 years, 2 months (closed 23 December 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Aberford Road
Oulton
Leeds
West Yorkshire
LS26 8JR
Director NameEdward Cornell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59 High Ash Avenue
Leeds
West Yorkshire
LS17 8RS
Director NameSybil Cornell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59 High Ash Avenue
Leeds
West Yorkshire
LS17 8RS
Secretary NameEdward Cornell
NationalityBritish
StatusResigned
Appointed03 September 2003(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59 High Ash Avenue
Leeds
West Yorkshire
LS17 8RS
Director NameMr Julian Schofield Parkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Calverley Road
Oulton
Leeds
Yorkshire
LS26 8JQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jonathan Fairhurst Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£301,210
Cash£536
Current Liabilities£303,354

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 February 2011Termination of appointment of Julian Parkinson as a director (2 pages)
25 February 2011Termination of appointment of Julian Parkinson as a director (2 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Julian Schofield Parkinson on 12 August 2010 (2 pages)
5 October 2010Director's details changed for Julian Schofield Parkinson on 12 August 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
12 August 2008Location of register of members (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
2 October 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Return made up to 12/08/07; full list of members (2 pages)
4 September 2007Return made up to 12/08/07; full list of members (2 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Return made up to 12/08/06; full list of members (7 pages)
31 August 2006Return made up to 12/08/06; full list of members (7 pages)
21 June 2006Registered office changed on 21/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
21 June 2006Registered office changed on 21/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 12/08/05; full list of members (7 pages)
30 August 2005Return made up to 12/08/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2004Return made up to 12/08/04; full list of members (7 pages)
18 August 2004Return made up to 12/08/04; full list of members (7 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Company name changed suede cat LIMITED\certificate issued on 24/10/03 (2 pages)
24 October 2003Company name changed suede cat LIMITED\certificate issued on 24/10/03 (2 pages)
23 September 2003Ad 03/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2003Ad 03/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)