Advanced company searchLink opens in new window

N J FARMS LIMITED

Company number 06388500

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)
15 Nov 2022 CS01 08/11/22 Statement of Capital gbp 100000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/01/2023
07 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/01/2023
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
14 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/01/2023
19 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/01/2023
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Jul 2019 TM01 Termination of appointment of Maurice Nicholas Jefferies as a director on 1 April 2019
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/01/2023
06 Nov 2018 CH01 Director's details changed for Mrs Betty Marie Jefferies on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Maurice Nicholas Jefferies on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Mrs Betty Marie Jefferies on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Mark Joseph Jefferies on 6 November 2018
06 Nov 2018 CH03 Secretary's details changed for Mrs Betty Marie Jefferies on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Maurice Nicholas Jefferies on 6 November 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/01/2023
15 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/01/2023
29 Jun 2016 AP01 Appointment of Mark Joseph Jefferies as a director on 20 June 2016
04 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
18 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,149,100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/02/2023.
13 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,149,100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/02/2023.