UKBizDB.co.uk

THE JOLLY FARMER (COOKHAM DEAN) LIMITED

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

This company is commonly known as The Jolly Farmer (cookham Dean) Limited. The company was founded 41 years ago and was given the registration number 01646146. The firm's registered office is in 20 KING STREET. You can find them at C/o Donald Reid & Co, Prince Albert Street, 20 King Street, Maidenhead, Berks. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE JOLLY FARMER (COOKHAM DEAN) LIMITED
Company Number:01646146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1982
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Donald Reid & Co, Prince Albert Street, 20 King Street, Maidenhead, Berks, SL6 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Secretary02 January 2014Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director16 January 2017Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director02 December 2013Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director20 October 2017Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director29 November 2004Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director21 June 2021Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director15 January 2020Active
Valley Cottage, Hambleden, Henley On Thames, RG9 6SX

Secretary12 January 2000Active
Greenways Grubwood Lane, Cookham, Maidenhead, SL6 9UB

Secretary04 April 1992Active
Danes Oak 2 Danes Gardens, Cookham, Maidenhead, SL6 9DF

Secretary-Active
C/O Donald Reid & Co, Prince Albert Street, 20 King Street,

Secretary01 November 2005Active
Grubwood House Grubwood Lane, Cookham Dean, Maidenhead, SL6 9UB

Director-Active
Chapman's Orchard, Winter Hill, Cookham Dean, SL6 9TT

Director02 December 2002Active
Mulberry Cottage Winter Hill Road, Cookham Dean, Maidenhead, SL6 6PJ

Director05 January 1995Active
Lowlands New Road, Hurley, Maidenhead, SL6 5LN

Director29 October 1998Active
Chiltern Court, Winter Hill, Cookham Dean, SL6 9TW

Director12 January 2000Active
Gaunt Cottage, Church Street, Wargrave, RG10 8EP

Director-Active
1 Bisham Village, Bisham, Marlow, SL7 1RR

Director-Active
Trelawney Jobs Lane, Cookham Dean, SL6 9TX

Director11 November 1991Active
Rutli, Grubwood Lane, Cookham Dean, SL6 9UD

Director18 January 2001Active
3 Woodfield Drive, Sandisplatt Road, Maidenhead, SL6 4NX

Director-Active
Bramley, Alleyns Lane, Cookham, SL6 9AE

Director29 November 2004Active
C/O Donald Reid & Co, Prince Albert Street, 20 King Street, SL6 1DT

Director24 October 2011Active
Greenways Grubwood Lane, Cookham, Maidenhead, SL6 9UB

Director-Active
Tythe Barn, Dean Lane, Cookham Dean, SL6 9BB

Director02 December 2002Active
Tythe Barn, Dean Lane, Cookham Dean, SL6 9BB

Director-Active
C/O Donald Reid & Co, Prince Albert Street, 20 King Street, SL6 1DT

Director02 December 2013Active
Scarletts Close Kiln Green, Twyford, Reading, RG10 9XD

Director-Active
C/O Donald Reid & Co, Prince Albert Street, 20 King Street,

Director14 July 2004Active
C/O Donald Reid & Co, Prince Albert Street, 20 King Street,

Director19 March 2009Active
Primrose Cottage The Green, Littlewick Green, Maidenhead, SL6 3RA

Director11 November 1991Active
Sherwood Lee Lee Lane, Pinkneys Green, Maidenhead, SL6 6NU

Director18 January 2001Active
C/O Donald Reid & Co, Prince Albert Street, 20 King Street,

Director25 February 2013Active
C/O Donald Reid & Co, Prince Albert Street, 20 King Street,

Director27 November 2007Active

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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Resolution

Resolution.

Download
2017-02-08Capital

Capital alter shares consolidation.

Download
2017-02-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.