UKBizDB.co.uk

JAMIE'S FARM

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

This company is commonly known as Jamie's Farm. The company was founded 15 years ago and was given the registration number 06820259. The firm's registered office is in CORSHAM. You can find them at Hill House Farm Ditteridge, Box, Corsham, Wiltshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:JAMIE'S FARM
Company Number:06820259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hill House Farm Ditteridge, Box, Corsham, Wiltshire, SN13 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash Cottage, Doddiscombsleigh, Exeter, England, EX6 7PT

Director17 January 2019Active
Hill House Farm, Ditteridge, Box, Corsham, SN13 8QA

Director06 May 2021Active
Hill Farm, Barn, Greenway Lane Cold Ashton, Chippenham, United Kingdom, SN14 8LA

Director16 February 2009Active
Barge Favorite, Chiswick Mall, London, United Kingdom, W4 2PW

Director16 February 2009Active
Hill House Farm, Ditteridge, Box, Corsham, SN13 8QA

Director27 April 2022Active
Hill House Farm, Ditteridge, Box, Corsham, England, SN13 8QA

Director07 May 2015Active
Flat 10, Holland Park Gardens, London, England, W14 8DN

Director28 May 2014Active
Hill House Farm, Ditteridge, Box, Corsham, SN13 8QA

Director27 April 2022Active
124, Amyand Park Road, Twickenham, England, TW1 3HP

Director27 September 2012Active
8, Woodland Rise, Whitkirk, Leeds, LS15 7DL

Director16 February 2009Active
Moreleigh House, Moreleigh, Totnes, TQ9 7JN

Director16 February 2009Active
Hill House Farm, Ditteridge, Box, Corsham, United Kingdom, SN13 8QA

Director01 February 2010Active
101a, Gaisford Street, London, England, NW5 2EG

Director19 November 2013Active

People with Significant Control

Mrs Patricia Ian Feilden
Notified on:01 January 2017
Status:Active
Date of birth:September 1954
Nationality:British
Address:Hill House Farm, Ditteridge, Corsham, SN13 8QA
Nature of control:
  • Significant influence or control as firm
Mr Philip Percival
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Hill House Farm, Ditteridge, Corsham, SN13 8QA
Nature of control:
  • Significant influence or control as trust
Mr Jamie Feilden
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:Hill House Farm, Ditteridge, Corsham, SN13 8QA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jake Curtis
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:Hill House Farm, Ditteridge, Corsham, SN13 8QA
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.