About

Registered Number: 02626584
Date of Incorporation: 04/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Wardle, Wardle, Nantwich, Cheshire, CW5 6BP,

 

Established in 1991, Jim Peet (Agriculture) Ltd have registered office in Nantwich, it has a status of "Active". This business has 11 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNIE, Andrew 29 February 2016 - 1
THOMAS, Robert John 29 February 2016 - 1
ARMSTRONG, Frank 31 March 2003 29 February 2016 1
HANCOCK, Philip Ernest 31 March 2003 30 April 2009 1
PEET, James Malcolm N/A 31 March 2003 1
PEET, Simon James 31 March 2003 29 February 2016 1
REDMAYNE, Jillian Wendy 31 March 2003 29 February 2016 1
RENVOIZE, Alistair 31 March 2003 29 February 2016 1
RENVOIZE, Judith Mandy 31 March 2003 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Stephen Robert 29 February 2016 - 1
PEET, Christine N/A 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 30 May 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 24 August 2016
MR04 - N/A 18 August 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP03 - Appointment of secretary 01 March 2016
AA01 - Change of accounting reference date 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AD01 - Change of registered office address 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR01 - N/A 23 December 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 16 June 2014
AD01 - Change of registered office address 21 March 2014
MR01 - N/A 14 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 07 June 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 18 May 2005
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 30 May 2003
MEM/ARTS - N/A 15 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
CERTNM - Change of name certificate 07 April 2003
225 - Change of Accounting Reference Date 25 March 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 23 June 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 05 August 1994
363s - Annual Return 01 November 1993
RESOLUTIONS - N/A 14 October 1993
AA - Annual Accounts 14 October 1993
AA - Annual Accounts 28 April 1993
RESOLUTIONS - N/A 12 August 1992
288 - N/A 06 August 1992
363b - Annual Return 06 August 1992
287 - Change in situation or address of Registered Office 24 July 1992
CERTNM - Change of name certificate 15 July 1992
287 - Change in situation or address of Registered Office 22 August 1991
NEWINC - New incorporation documents 04 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 12 December 2013 Fully Satisfied

N/A

Debenture 13 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.