About

Registered Number: 04846691
Date of Incorporation: 28/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Farmacy Services Centre Sleaford Road, Dorrington, Lincoln, LN4 3PU,

 

Jp Agronomy Ltd was setup in 2003, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURSLOW, John Llewellyn 28 July 2003 01 September 2017 1
PURSLOW, Sarah Jennifer 01 June 2005 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Richard Keith 01 September 2017 - 1
RONEY, Elizabeth 28 July 2003 27 October 2004 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 September 2018
AA01 - Change of accounting reference date 03 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 10 August 2018
AA01 - Change of accounting reference date 22 June 2018
AR01 - Annual Return 01 December 2017
AR01 - Annual Return 01 December 2017
AR01 - Annual Return 01 December 2017
AR01 - Annual Return 01 December 2017
AA01 - Change of accounting reference date 06 October 2017
RP04CS01 - N/A 05 October 2017
RP04AR01 - N/A 05 October 2017
RP04AR01 - N/A 05 October 2017
RP04AR01 - N/A 05 October 2017
RP04AR01 - N/A 05 October 2017
RP04AR01 - N/A 05 October 2017
RP04AR01 - N/A 05 October 2017
AP03 - Appointment of secretary 07 September 2017
PSC02 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
AD01 - Change of registered office address 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
AP01 - Appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
PSC04 - N/A 31 July 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 04 May 2017
CH03 - Change of particulars for secretary 04 May 2017
CH01 - Change of particulars for director 04 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 05 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 29 July 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
123 - Notice of increase in nominal capital 14 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 March 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 26 August 2004
225 - Change of Accounting Reference Date 25 November 2003
287 - Change in situation or address of Registered Office 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.