Advanced company searchLink opens in new window

FARMER JACKS LIMITED

Company number 05335786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2015 AD01 Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 3 December 2015
27 Nov 2015 AD01 Registered office address changed from Woodside Lodge Ashlake Copse Road Ryde Isle of Wight PO33 4EY to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 27 November 2015
12 Feb 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
20 Feb 2014 AD01 Registered office address changed from 2 Pagham Farmhouse Main Road Rookley Ventnor Isle of Wight PO38 3ND on 20 February 2014
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Sarah Margaret Christina Pierce on 1 April 2011
08 Feb 2012 CH01 Director's details changed for Mr Anthony Stuart Pierce on 1 April 2011
08 Feb 2012 CH03 Secretary's details changed for Anthony Stuart Pierce on 1 April 2011
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 200
09 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
19 Jul 2010 AD04 Register(s) moved to registered office address
19 Jul 2010 AD01 Registered office address changed from 9 St. Johns Place Newport Isle of Wight PO30 1LH on 19 July 2010
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
19 Jan 2010 AD03 Register(s) moved to registered inspection location
19 Jan 2010 AD02 Register inspection address has been changed
18 Jan 2010 CH01 Director's details changed for Sarah Margaret Christina Pierce on 18 January 2010