Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J T PARSONS (WINDERMERE) LIMITED
Company Information for

J T PARSONS (WINDERMERE) LIMITED

COLLEGE ROAD, WINDERMERE, CUMBRIA, LA23 1BX,
Company Registration Number
02462333
Private Limited Company
Active

Company Overview

About J T Parsons (windermere) Ltd
J T PARSONS (WINDERMERE) LIMITED was founded on 1990-01-23 and has its registered office in Cumbria. The organisation's status is listed as "Active". J T Parsons (windermere) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J T PARSONS (WINDERMERE) LIMITED
 
Legal Registered Office
COLLEGE ROAD
WINDERMERE
CUMBRIA
LA23 1BX
Other companies in LA23
 
Filing Information
Company Number 02462333
Company ID Number 02462333
Date formed 1990-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 04:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J T PARSONS (WINDERMERE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J T PARSONS (WINDERMERE) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PAUL MCCLURE
Company Secretary 2011-01-12
WILLIAM KEITH MCCLURE
Director 1992-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART MCCLURE
Director 1992-01-23 2012-01-23
DAVID WILLIAM WHITE
Company Secretary 2000-06-07 2011-01-12
WILLIAM MCCLURE
Director 1992-01-23 2004-12-31
MICHAEL CHARLES EDMONDS
Company Secretary 2000-03-10 2000-06-07
PAUL TYSON DODDS
Company Secretary 1998-03-01 2000-03-10
JOHN WILLIAMS
Company Secretary 1992-01-23 1998-02-28
MADGE MCCLURE
Director 1992-01-23 1994-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KEITH MCCLURE JOHN W CARLISLE LIMITED Director 1998-07-27 CURRENT 1998-07-27 Active
WILLIAM KEITH MCCLURE W.MCCLURE LIMITED Director 1992-04-01 CURRENT 1961-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-01-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-28CH01Director's details changed for Mr William Keith Mcclure on 2019-01-28
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-29AR0123/01/16 ANNUAL RETURN FULL LIST
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-02AR0123/01/15 ANNUAL RETURN FULL LIST
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-30AR0123/01/14 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-26AR0123/01/13 ANNUAL RETURN FULL LIST
2012-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-01-26AR0123/01/12 ANNUAL RETURN FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLURE
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-02-16AR0123/01/11 ANNUAL RETURN FULL LIST
2011-01-24AP03Appointment of Mr Matthew Paul Mcclure as company secretary
2011-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHITE
2010-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-02-08AR0123/01/10 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEITH MCCLURE / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MCCLURE / 01/10/2009
2009-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-01-23363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-14363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-03363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-29288bDIRECTOR RESIGNED
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-01-30363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-04363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-02-13288cSECRETARY'S PARTICULARS CHANGED
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-14288aNEW SECRETARY APPOINTED
2000-06-14288bSECRETARY RESIGNED
2000-04-03288aNEW SECRETARY APPOINTED
2000-04-03288cDIRECTOR'S PARTICULARS CHANGED
2000-04-03288bSECRETARY RESIGNED
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-07-09288cSECRETARY'S PARTICULARS CHANGED
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-15363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-04288aNEW SECRETARY APPOINTED
1998-03-04288bSECRETARY RESIGNED
1998-02-19363sRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-27363sRETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/96
1996-02-07363sRETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-09-13288DIRECTOR'S PARTICULARS CHANGED
1995-02-07363sRETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS
1995-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-08-01288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J T PARSONS (WINDERMERE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J T PARSONS (WINDERMERE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHARGE 1992-06-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-05-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J T PARSONS (WINDERMERE) LIMITED

Intangible Assets
Patents
We have not found any records of J T PARSONS (WINDERMERE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J T PARSONS (WINDERMERE) LIMITED
Trademarks
We have not found any records of J T PARSONS (WINDERMERE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J T PARSONS (WINDERMERE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as J T PARSONS (WINDERMERE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J T PARSONS (WINDERMERE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J T PARSONS (WINDERMERE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J T PARSONS (WINDERMERE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.