This company is commonly known as Jdf Farms Holdings Limited. The company was founded 4 years ago and was given the registration number 12433919. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 The Poplars Business Park, Catcliffe, Sheffield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | JDF FARMS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12433919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 The Poplars Business Park, Catcliffe, Sheffield, United Kingdom, S60 5TR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, England, S60 5TR | Director | 30 January 2020 | Active |
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 January 2020 | Active |
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 January 2020 | Active |
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 January 2020 | Active |
Jdf Farms Llp | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit A, Poplar Way, Rotherham, United Kingdom, S60 5TR |
Nature of control | : |
|
Mrs Jennifer Margaret Foers | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, The Poplars Business Park, Sheffield, United Kingdom, S60 5TR |
Nature of control | : |
|
Mr David Edward Foers | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, The Poplars Business Park, Sheffield, United Kingdom, S60 5TR |
Nature of control | : |
|
Mr James Edward Foers | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, The Poplars Business Park, Sheffield, United Kingdom, S60 5TR |
Nature of control | : |
|
James Richard Foers | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, The Poplars Business Park, Sheffield, United Kingdom, S60 5TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Officers | Change person director company with change date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-06-09 | Accounts | Change account reference date company current extended. | Download |
2020-06-01 | Capital | Capital allotment shares. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Capital | Capital allotment shares. | Download |
2020-04-17 | Capital | Capital alter shares subdivision. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.