You are here: bizstats.co.uk > a-z index > G list > G list

G & J Parker Limited COLCHESTER


G & J Parker started in year 1985 as Private Limited Company with registration number 01959730. The G & J Parker company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Colchester at Town Wall House. Postal code: CO3 3AD. Since Friday 17th September 2021 G & J Parker Limited is no longer carrying the name Dellacourt Developments.

Currently there are 2 directors in the the company, namely James P. and Gordon P.. In addition one secretary - Della P. - is with the firm. As of 27 April 2024, there was 1 ex director - James P.. There were no ex secretaries.

G & J Parker Limited Address / Contact

Office Address Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01959730
Date of Incorporation Fri, 15th Nov 1985
Industry Development of building projects
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

James P.

Position: Director

Appointed: 31 March 2021

Gordon P.

Position: Director

Appointed: 14 May 1992

Della P.

Position: Secretary

Appointed: 14 May 1992

James P.

Position: Director

Appointed: 29 October 2008

Resigned: 20 June 2011

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Gordon P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gordon P.

Notified on 14 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dellacourt Developments September 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth296 101250 302211 694       
Balance Sheet
Cash Bank In Hand2 9172 15033 783       
Cash Bank On Hand  33 78311 902119 97914360 492104 31552 635
Current Assets353 231317 545211 058230 266289 484155 218148 354168 839233 062228 809
Debtors181 508151 590133 468142 541111 580124 138137 11097 246127 847157 995
Other Debtors  813500500 11 06516 06516 31730 379
Property Plant Equipment  4 0462 90319951538629013 772 
Stocks Inventory168 806163 80543 807       
Tangible Fixed Assets11 8617 9444 046       
Total Inventories  43 80775 823177 90311 10111 10111 10190018 179
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve296 001250 202211 594       
Shareholder Funds296 101250 302211 694       
Other
Accrued Liabilities Deferred Income  2 0452 0455 4954 1587 40711 7583 5202 499
Accumulated Depreciation Impairment Property Plant Equipment  19 07320 6158 0696 0346 1636 2596 9797
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -4 557      
Amounts Owed By Group Undertakings  69 16868 50738 19544 62444 407   
Amounts Owed To Group Undertakings   48715 301 337 000  
Average Number Employees During Period    111122
Bank Borrowings Overdrafts    936     
Corporation Tax Payable        15 91427 483
Creditors  3 41040 756117 05113 46216 90631 34019 51031 790
Creditors Due Within One Year68 99175 1913 410       
Deferred Tax Asset Debtors  50 45055 00756 14163 26265 71163 84543 37246 818
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 7502 168    
Disposals Property Plant Equipment    15 2502 268    
Dividends Paid       2 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 542204133129967207
Issue Bonus Shares Decrease Increase In Equity    50     
Merchandise  3 6013 601      
Net Current Assets Liabilities284 240242 358207 648189 510172 433141 756131 448137 499213 552197 019
Number Shares Allotted 100100       
Other Creditors  104767676764 59676 
Other Remaining Borrowings   36 00090 000     
Other Taxation Social Security Payable  1 2612 1485 2435 299    
Par Value Share 11       
Prepayments Accrued Income  11 83414 85315 00016 25213 20014 60914 465533
Profit Loss    -19 781-30 361-10 4377 95591 535-15 687
Property Plant Equipment Gross Cost  23 11923 5188 2686 5496 5496 54920 75112 574
Provisions  -50 450-55 007      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation29 07423 119        
Tangible Fixed Assets Depreciation17 21315 17519 073       
Tangible Fixed Assets Depreciation Charged In Period 3 9173 898       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 955        
Tangible Fixed Assets Disposals 5 955        
Total Additions Including From Business Combinations Property Plant Equipment   399 549  14 202172
Total Assets Less Current Liabilities296 101250 302211 694192 413172 632142 271131 834137 789227 324209 637
Trade Creditors Trade Payables         1 808
Trade Debtors Trade Receivables      2 7272 7272 727 
Work In Progress  40 20672 222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements