UKBizDB.co.uk

J.C.ARCHER LIMITED

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

This company is commonly known as J.c.archer Limited. The company was founded 65 years ago and was given the registration number 00614754. The firm's registered office is in ASHBOURNE. You can find them at 51 St John Street, , Ashbourne, Derbyshire. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:J.C.ARCHER LIMITED
Company Number:00614754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1958
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines
  • 01500 - Mixed farming
  • 01621 - Farm animal boarding and care

Office Address & Contact

Registered Address:51 St John Street, Ashbourne, Derbyshire, United Kingdom, DE6 1GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 St John Street, Ashbourne, United Kingdom, DE6 1GP

Secretary01 May 2012Active
51 St John Street, Ashbourne, United Kingdom, DE6 1GP

Director23 August 2004Active
51 St John Street, Ashbourne, United Kingdom, DE6 1GP

Director01 December 2000Active
Lady Hole Farm, Yeldersley, Ashbourne, DE6 1LR

Secretary-Active
Lady Hole Farm, Yeldersley, Ashbourne, DE6 1LR

Secretary18 May 1998Active
Springfields, Yeldersley, Ashbourne, DE6 1LR

Director-Active
Lady Hole Farm, Yeldersley, Ashbourne, DE6 1LR

Director-Active
Lady Hole Farm, Yeldersley, Ashbourne, DE6 1LR

Director-Active

People with Significant Control

Ms Anne Marie Sread
Notified on:30 May 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:51 St John Street, Ashbourne, United Kingdom, DE6 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Mary Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:51 St John Street, Ashbourne, United Kingdom, DE6 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry James Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:51 St John Street, Ashbourne, United Kingdom, DE6 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person secretary company with change date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.