UKBizDB.co.uk

JACKSONS FARM FAYRE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jacksons Farm Fayre Ltd.. The company was founded 26 years ago and was given the registration number 03441535. The firm's registered office is in ROCHDALE. You can find them at 1 Back Harbour Lane, Milnrow, Rochdale, Lancashire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:JACKSONS FARM FAYRE LTD.
Company Number:03441535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:1 Back Harbour Lane, Milnrow, Rochdale, Lancashire, OL16 4EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Back Harbour Lane, Milnrow, Rochdale, OL16 4EL

Director16 February 2020Active
1 Back Harbour Lane, Milnrow, Rochdale, OL16 4EL

Director16 February 2020Active
1 Back Harbour Lane, Milnrow, Rochdale, OL16 4EL

Director27 May 2020Active
1 Back Harbour Lane, Milnrow, Rochdale, OL16 4EL

Secretary10 May 2002Active
28 Woodlands Road, Milnrow, Rochdale, OL16 4HA

Secretary29 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1997Active
1 Back Harbour Lane, Milnrow, Rochdale, OL16 4EL

Director10 May 2002Active
1 Back Harbour Lane, Milnrow, Rochdale, OL16 4EL

Director10 May 2002Active
28 Woodlands Road, Milnrow, Rochdale, OL16 4HA

Director29 September 1997Active
28 Woodlands Road, Milnrow, Rochdale, OL16 4HA

Director29 September 1997Active

People with Significant Control

Mr Luke Jackson
Notified on:21 August 2021
Status:Active
Date of birth:November 1993
Nationality:British
Address:1 Back Harbour Lane, Rochdale, OL16 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lianne Ellenor Jackson
Notified on:21 August 2021
Status:Active
Date of birth:May 1996
Nationality:British
Address:1 Back Harbour Lane, Rochdale, OL16 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:1 Back Harbour Lane, Rochdale, OL16 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.