UKBizDB.co.uk

J.R. FARM MEATS LIMITED

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

This company is commonly known as J.r. Farm Meats Limited. The company was founded 23 years ago and was given the registration number 04035856. The firm's registered office is in ASHFORD. You can find them at Suite 1, Invicta Business Centre Monument Way, Orbital Park, Ashford, Kent. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:J.R. FARM MEATS LIMITED
Company Number:04035856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Suite 1, Invicta Business Centre Monument Way, Orbital Park, Ashford, Kent, England, TN24 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jasmine Cottage, West Hythe Road, Hythe, England, CT21 4NT

Secretary18 July 2000Active
Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, England, TN24 0HB

Director18 July 2022Active
Jasmine Cottage, West Hythe Road, Hythe, England, CT21 4NT

Director18 July 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 July 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 July 2000Active

People with Significant Control

Mr John Raymond Andrews
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Ratling Court Farm, Ratling Road, Canterbury, England, CT3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Juliet Andrews
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Ratling Court Farm, Ratling Road, Canterbury, England, CT3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Fairchild
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Ratling Court Farm, Ratling Road, Canterbury, England, CT3 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Mary Fairchild
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Ratling Court Farm, Ratling Road, Canterbury, England, CT3 3HN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Address

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

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.