UKBizDB.co.uk

JDF FARMS HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, England, S60 5TR

Director30 January 2020Active
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 January 2020Active
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 January 2020Active
Unit A, The Poplars Business Park, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR

Director30 January 2020Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-05-07Officers

Change person director company with change date.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Address

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

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-06-09Accounts

Change account reference date company current extended.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-04-17Capital

Capital alter shares subdivision.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.