About

Registered Number: 03820817
Date of Incorporation: 05/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 3 months ago)
Registered Address: Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH

 

Having been setup in 1999, Jim Connell (Farms) Ltd have registered office in South Molton, it has a status of "Dissolved". We do not know the number of employees at this organisation. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, Julia Norah 05 August 1999 11 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 13 October 2009
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 08 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
363a - Annual Return 27 October 2008
RESOLUTIONS - N/A 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 20 September 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 14 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 01 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 21 August 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
287 - Change in situation or address of Registered Office 03 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 12 September 2000
395 - Particulars of a mortgage or charge 20 July 2000
288c - Notice of change of directors or secretaries or in their particulars 04 November 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.