About

Registered Number: 02839902
Date of Incorporation: 27/07/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: 11 Kingfisher Business Park, Arthur Street Lakeside, Redditch, Worcestershire, B98 8LG

 

Nicholson Jones Farming Ltd was registered on 27 July 1993 and are based in Redditch in Worcestershire. The organisation has one director listed as Dinmore-himbleton Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DINMORE-HIMBLETON LTD 27 July 1993 17 February 1994 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 24 July 2019
RESOLUTIONS - N/A 18 April 2019
AA - Annual Accounts 05 December 2018
RP04AP01 - N/A 23 August 2018
CS01 - N/A 25 July 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 16 November 2016
CS01 - N/A 25 July 2016
RESOLUTIONS - N/A 04 May 2016
AA - Annual Accounts 18 April 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 15 July 2013
SH08 - Notice of name or other designation of class of shares 18 December 2012
RESOLUTIONS - N/A 11 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 24 March 2011
RESOLUTIONS - N/A 22 November 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 26 October 2009
RESOLUTIONS - N/A 08 October 2009
RESOLUTIONS - N/A 05 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 22 July 2009
RESOLUTIONS - N/A 21 January 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2009
MISC - Miscellaneous document 21 January 2009
CAP-SS - N/A 21 January 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 03 August 2005
353 - Register of members 03 August 2005
AA - Annual Accounts 17 March 2005
287 - Change in situation or address of Registered Office 21 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 17 April 2000
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 21 August 1998
RESOLUTIONS - N/A 19 November 1997
RESOLUTIONS - N/A 19 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1997
123 - Notice of increase in nominal capital 03 October 1997
AA - Annual Accounts 02 October 1997
225 - Change of Accounting Reference Date 29 September 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 29 January 1997
288 - N/A 29 August 1996
288 - N/A 29 August 1996
363s - Annual Return 29 August 1996
AA - Annual Accounts 27 October 1995
RESOLUTIONS - N/A 06 September 1995
123 - Notice of increase in nominal capital 06 September 1995
363s - Annual Return 31 July 1995
RESOLUTIONS - N/A 17 May 1995
123 - Notice of increase in nominal capital 17 May 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
287 - Change in situation or address of Registered Office 31 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1995
287 - Change in situation or address of Registered Office 13 December 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 01 August 1994
288 - N/A 02 March 1994
CERTNM - Change of name certificate 21 February 1994
288 - N/A 11 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
287 - Change in situation or address of Registered Office 02 November 1993
NEWINC - New incorporation documents 27 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.