About

Registered Number: 04035856
Date of Incorporation: 18/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Suite 1, Invicta Business Centre Monument Way, Orbital Park, Ashford, Kent, TN24 0HB,

 

J.R. Farm Meats Ltd was registered on 18 July 2000 and has its registered office in Ashford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Andrews, Denise Juliet, Andrews, John Raymond for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, John Raymond 18 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Denise Juliet 18 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 05 November 2019
PSC08 - N/A 13 September 2019
CS01 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
AD01 - Change of registered office address 22 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 18 February 2010
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 29 July 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
NEWINC - New incorporation documents 18 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.