UKBizDB.co.uk

RJB FARMING LIMITED

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

This company is commonly known as Rjb Farming Limited. The company was founded 16 years ago and was given the registration number 06503789. The firm's registered office is in BROXTON. You can find them at Bolesworth Hill Farm, Bolesworth Hill Road, Broxton, Cheshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:RJB FARMING LIMITED
Company Number:06503789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Bolesworth Hill Farm, Bolesworth Hill Road, Broxton, Cheshire, England, CH3 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Farm, Hollins Lane, Marbury, United Kingdom, SY13 4LN

Secretary14 February 2008Active
Bank Farm, Hollins Lane, Marbury, United Kingdom, SY13 4LN

Director14 February 2008Active
Bank Farm, Hollins Lane, Marbury, United Kingdom, SY13 4LN

Director14 February 2008Active
Bank Farm, Hollins Lane, Marbury, United Kingdom, SY13 4LN

Director14 February 2008Active
Bolesworth Hill Farm, Bolesworth Hill Road, Broxton, England, CH3 9HN

Director11 November 2014Active

People with Significant Control

Mr Philip John Archer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Bank Farm, Hollins Lane, Marbury, United Kingdom, SY13 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bernadette Archer
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Bank Farm, Hollins Lane, Marbury, United Kingdom, SY13 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Archer
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Bank Farm, Hollins Lane, Marbury, United Kingdom, SY13 4LN
Nature of control:
  • Significant influence or control
Mrs Amy Elizabeth Mihangel
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Bank Farm, Hollins Lane, Marbury, England, SY13 4LN
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
2024-03-28Officers

Change person secretary company with change date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Address

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

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.