Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN PACKER ASSOCIATES LIMITED
Company Information for

JOHN PACKER ASSOCIATES LIMITED

ST ANDREWS BUSINESS PARK, NORWICH NORFOLK, NR7,
Company Registration Number
03434497
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About John Packer Associates Ltd
JOHN PACKER ASSOCIATES LIMITED was founded on 1997-09-16 and had its registered office in St Andrews Business Park. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
JOHN PACKER ASSOCIATES LIMITED
 
Legal Registered Office
ST ANDREWS BUSINESS PARK
NORWICH NORFOLK
 
Filing Information
Company Number 03434497
Date formed 1997-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-17 03:33:38
Primary Source:Companies House
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 JOHN PACKER ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
HILARY LOUISE JONES
Company Secretary 2011-10-27
DEAN THORVALD WETTELAND
Director 2018-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LANCASTER BRITCH
Director 2016-12-06 2018-04-16
STEPHEN COLIN DAW
Director 2011-09-21 2017-11-27
SIMON CHRISTOPHER HERSEY
Director 2012-06-11 2017-11-27
JAMES MATTHEW QUAY
Director 2000-09-01 2016-02-26
PAUL TURNER
Director 2012-05-18 2013-03-20
MARCUS STANLEY YARHAM
Director 2006-11-17 2012-05-18
JAMES ALEXANDER PORTER
Director 2006-12-13 2012-04-30
KAREN AMANDA BETTS
Company Secretary 2009-10-20 2011-10-27
SHAUN VINCENT
Director 2009-06-18 2011-09-21
GLEN REYNOLDS
Company Secretary 2006-11-17 2009-10-20
ADRIAN GERARD MICHAEL BLAKEY
Director 2006-11-17 2009-06-18
RAYMOND JOHN EDWARD FINCH
Director 2006-11-17 2009-06-18
PHILLIP VOZZA
Director 2006-11-17 2009-01-12
B. H. COMPANY SECRETARIAL SERVICES
Company Secretary 1997-10-02 2006-11-17
JOHN EDWARD PACKER
Director 1997-09-19 2006-11-17
PETER NOEL MCCORMACK
Director 1997-10-02 2004-01-07
WILLIAM JOHN MARKHAM
Director 1997-10-02 1999-05-31
ANN PACKER
Company Secretary 1997-09-16 1997-10-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-09-16 1997-09-16
COMPANY DIRECTORS LIMITED
Nominated Director 1997-09-16 1997-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN THORVALD WETTELAND NPS NORTH EAST LIMITED Director 2018-07-23 CURRENT 2004-08-09 Active
DEAN THORVALD WETTELAND NPS NORTH LONDON LIMITED Director 2018-07-23 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND CORNERSTONENPS. LTD Director 2018-07-16 CURRENT 2012-04-30 Active - Proposal to Strike off
DEAN THORVALD WETTELAND NPS STOCKPORT LIMITED Director 2018-05-10 CURRENT 2006-08-16 Active
DEAN THORVALD WETTELAND ROBSON LIDDLE LIMITED Director 2018-04-16 CURRENT 1996-08-21 Dissolved 2018-05-22
DEAN THORVALD WETTELAND INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2018-04-16 CURRENT 2015-01-30 Active
DEAN THORVALD WETTELAND NORSE CONSULTING GROUP LIMITED Director 2018-04-16 CURRENT 2014-06-20 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC BIOMASS) LIMITED Director 2018-04-16 CURRENT 2015-07-29 Active
DEAN THORVALD WETTELAND NORSE DEVELOPMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2015-08-08 Active
DEAN THORVALD WETTELAND HAMSON BARRON SMITH LIMITED Director 2018-04-16 CURRENT 1990-05-22 Active
DEAN THORVALD WETTELAND NPS SOUTH WEST LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND EVOLVE NORSE LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND NPS GROUP LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NPS SOUTH EAST LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NORSE ENERGY (HAFOD) LIMITED Director 2018-04-16 CURRENT 2012-12-03 Active
DEAN THORVALD WETTELAND NORSE ENERGY LIMITED Director 2018-04-16 CURRENT 2013-01-14 Active
DEAN THORVALD WETTELAND NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2018-04-16 CURRENT 2015-02-12 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NPS INFINITY LIMITED Director 2018-04-16 CURRENT 2016-04-14 Active
DEAN THORVALD WETTELAND NPS PETERBOROUGH LIMITED Director 2018-04-16 CURRENT 2016-06-03 Active
DEAN THORVALD WETTELAND NPS NORTH WEST LIMITED Director 2018-04-16 CURRENT 2004-01-27 Active
DEAN THORVALD WETTELAND HEARTH UK LIMITED Director 2018-04-16 CURRENT 2007-02-19 Active
DEAN THORVALD WETTELAND NPS LEEDS LIMITED Director 2018-04-16 CURRENT 2011-05-09 Active
DEAN THORVALD WETTELAND HEARTH UK (EXETER) LIMITED Director 2018-04-16 CURRENT 2014-06-19 Active
DEAN THORVALD WETTELAND SUFFOLK COASTAL NORSE LIMITED Director 2017-04-10 CURRENT 2004-05-11 Active
DEAN THORVALD WETTELAND WAVENEY NORSE LIMITED Director 2017-04-10 CURRENT 2008-05-23 Active
DEAN THORVALD WETTELAND NORSE CARE (SERVICES) LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND NORSE CARE LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND WELLINGBOROUGH NORSE LIMITED Director 2017-04-10 CURRENT 2011-12-15 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE LIMITED Director 2017-04-10 CURRENT 2012-01-16 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE TRANSPORT Director 2017-04-10 CURRENT 2012-02-16 Active
DEAN THORVALD WETTELAND NORWICH NORSE (ENVIRONMENTAL) LIMITED Director 2017-04-10 CURRENT 2012-11-27 Active
DEAN THORVALD WETTELAND NORWICH NORSE (BUILDING) LIMITED Director 2017-04-10 CURRENT 2013-08-22 Active
DEAN THORVALD WETTELAND NORSE ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 2013-10-02 Active
DEAN THORVALD WETTELAND NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 1991-07-30 Active
DEAN THORVALD WETTELAND NORSE COMMERCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1994-01-18 Active
DEAN THORVALD WETTELAND NPS PROPERTY CONSULTANTS LIMITED Director 2017-04-10 CURRENT 1994-01-17 Active
DEAN THORVALD WETTELAND NORSE TRANSPORT Director 2017-04-10 CURRENT 2002-02-12 Active
DEAN THORVALD WETTELAND GYB SERVICES LIMITED Director 2017-04-10 CURRENT 2003-09-12 Active
DEAN THORVALD WETTELAND NORSE GROUP LIMITED Director 2017-04-10 CURRENT 2006-02-01 Active
DEAN THORVALD WETTELAND NPS BARNSLEY LIMITED Director 2017-04-10 CURRENT 2010-09-16 Active
DEAN THORVALD WETTELAND NPS NORWICH LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND BARNSLEY NORSE LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND NORSE SOUTH EAST LIMITED Director 2017-04-10 CURRENT 2015-11-26 Active
DEAN THORVALD WETTELAND NORSE EASTERN LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND ADDFILL LIMITED Director 2017-03-07 CURRENT 1994-11-25 Active
DEAN THORVALD WETTELAND MEDWAY NORSE TRANSPORT Director 2014-08-14 CURRENT 2014-03-20 Active
DEAN THORVALD WETTELAND NPS NEWPORT LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND NEWPORT NORSE LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND MEDWAY NORSE LIMITED Director 2013-07-01 CURRENT 2013-01-09 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
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRITCH
2018-04-20AP01DIRECTOR APPOINTED MR DEAN THORVALD WETTELAND
2018-02-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-13DS01APPLICATION FOR STRIKING-OFF
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAW
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERSEY
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN DAW / 13/06/2017
2017-03-21SH20STATEMENT BY DIRECTORS
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21SH1921/03/17 STATEMENT OF CAPITAL GBP 1.00
2017-03-21CAP-SSSOLVENCY STATEMENT DATED 28/02/17
2017-03-21RES13REDUCTION OF SHARE PREMIUM ACCOUNT 28/02/2017
2017-03-21RES06REDUCE ISSUED CAPITAL 28/02/2017
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-16AP01DIRECTOR APPOINTED MR MICHAEL LANCASTER BRITCH
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERSEY / 10/11/2016
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUAY
2016-01-21AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0116/09/15 FULL LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HERSEY / 03/12/2014
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0116/09/14 FULL LIST
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-20AR0116/09/13 FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER
2012-09-18AR0116/09/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-12AP01DIRECTOR APPOINTED SIMON CHRISTOPHER HERSEY
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS YARHAM
2012-05-21AP01DIRECTOR APPOINTED PAUL TURNER
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PORTER
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN BETTS
2011-11-09AP03SECRETARY APPOINTED HILARY LOUISE JONES
2011-10-12AR0116/09/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN VINCENT
2011-10-07AP01DIRECTOR APPOINTED STEVE DAW
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-10-12AR0116/09/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS YARHAM / 18/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN VINCENT / 18/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW QUAY / 18/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER PORTER / 18/03/2010
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-20AP03SECRETARY APPOINTED MISS KAREN AMANDA BETTS
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY GLEN REYNOLDS
2009-10-16AR0116/09/09 FULL LIST
2009-06-23288aDIRECTOR APPOINTED SHAUN VINCENT
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN BLAKEY
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND FINCH
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP VOZZA
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-09363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-03363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: COUNTY OFFICES MARTINEAU LANE NORWICH NORFOLK NR1 2SF
2007-01-05288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2006-12-06225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-18363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-26363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-21363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-25225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-03-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28288bDIRECTOR RESIGNED
2004-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23363aRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363aRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to JOHN PACKER ASSOCIATES 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 JOHN PACKER ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JOHN PACKER ASSOCIATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31

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 JOHN PACKER ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of JOHN PACKER ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN PACKER ASSOCIATES LIMITED
Trademarks
We have not found any records of JOHN PACKER ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN PACKER ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-01-07 GBP £659 Design Fees - External
East Sussex County Council 2012-12-31 GBP £1,919
East Sussex County Council 2012-12-31 GBP £1,771
East Sussex County Council 2012-12-31 GBP £1,020
Kent County Council 2012-12-05 GBP £659 Design Fees - External
Kent County Council 2012-05-21 GBP £850 Community Asset
Kent County Council 2012-05-17 GBP £1,318 Design Fees - External

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN PACKER ASSOCIATES 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 JOHN PACKER ASSOCIATES 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 JOHN PACKER ASSOCIATES 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.