About

Registered Number: 00239575
Date of Incorporation: 15/05/1929 (95 years and 1 month ago)
Company Status: Active
Registered Address: Fulney Farm Centre, Rangell Gate Low Fulney, Spalding, Lincolnshire, PE12 6EW

 

Having been setup in 1929, J.L. Farms Ltd have registered office in Spalding, Lincolnshire, it has a status of "Active". We don't currently know the number of employees at the company. There is only one director listed for J.L. Farms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Michael Charles N/A 12 February 1992 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 22 November 2019
SH19 - Statement of capital 11 November 2019
RESOLUTIONS - N/A 18 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2019
CAP-SS - N/A 18 October 2019
AP04 - Appointment of corporate secretary 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
CS01 - N/A 14 March 2019
MR04 - N/A 24 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 26 March 2014
RESOLUTIONS - N/A 12 February 2014
SH01 - Return of Allotment of shares 12 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 19 March 2013
RESOLUTIONS - N/A 08 March 2013
SH01 - Return of Allotment of shares 08 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 20 March 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 March 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 22 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 15 January 1998
287 - Change in situation or address of Registered Office 15 September 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 24 December 1996
288 - N/A 09 April 1996
363b - Annual Return 09 April 1996
288 - N/A 09 January 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 30 March 1993
AA - Annual Accounts 08 January 1993
288 - N/A 31 March 1992
AA - Annual Accounts 31 March 1992
363s - Annual Return 31 March 1992
395 - Particulars of a mortgage or charge 02 May 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1991
363 - Annual Return 27 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
RESOLUTIONS - N/A 30 November 1989
RESOLUTIONS - N/A 30 November 1989
RESOLUTIONS - N/A 30 November 1989
RESOLUTIONS - N/A 30 November 1989
PUC 2 - N/A 30 November 1989
123 - Notice of increase in nominal capital 30 November 1989
AA - Annual Accounts 23 May 1989
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
363 - Annual Return 28 April 1987
288 - N/A 04 February 1987
NEWINC - New incorporation documents 15 May 1929

Mortgages & Charges

Description Date Status Charge by
Transfer and further charge 15 April 1991 Fully Satisfied

N/A

Letter of set-off 02 December 1985 Fully Satisfied

N/A

Single debenture 30 September 1985 Fully Satisfied

N/A

Single debenture 01 March 1977 Fully Satisfied

N/A

Mortgage 27 August 1931 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.