JIM PEET (AGRICULTURE) LIMITED
NANTWICH JIM PEET AGRICULTURE ASSOCIATES LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6BP

Company number 02626584
Status Active
Incorporation Date 4 July 1991
Company Type Private Limited Company
Address WARDLE, WARDLE, NANTWICH, CHESHIRE, ENGLAND, CW5 6BP
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Termination of appointment of Brendon James Banner as a director on 31 August 2016; Full accounts made up to 30 September 2015. The most likely internet sites of JIM PEET (AGRICULTURE) LIMITED are www.jimpeetagriculture.co.uk, and www.jim-peet-agriculture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Jim Peet Agriculture Limited is a Private Limited Company. The company registration number is 02626584. Jim Peet Agriculture Limited has been working since 04 July 1991. The present status of the company is Active. The registered address of Jim Peet Agriculture Limited is Wardle Wardle Nantwich Cheshire England Cw5 6bp. . ANDREW, Stephen Robert is a Secretary of the company. ANDREW, Stephen Robert is a Director of the company. DOWNIE, Andrew is a Director of the company. THOMAS, Robert John is a Director of the company. WHITING, Richard Antony is a Director of the company. Secretary PEET, Christine has been resigned. Secretary PEET, Simon James has been resigned. Director ARMSTRONG, Frank has been resigned. Director BANNER, Brendon James has been resigned. Director HANCOCK, Philip Ernest has been resigned. Director PEET, James Malcolm has been resigned. Director PEET, Simon James has been resigned. Director REDMAYNE, Jillian Wendy has been resigned. Director RENVOIZE, Alistair has been resigned. Director RENVOIZE, Judith Mandy has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
ANDREW, Stephen Robert
Appointed Date: 29 February 2016

Director
ANDREW, Stephen Robert
Appointed Date: 29 February 2016
63 years old

Director
DOWNIE, Andrew
Appointed Date: 29 February 2016
56 years old

Director
THOMAS, Robert John
Appointed Date: 29 February 2016
46 years old

Director
WHITING, Richard Antony
Appointed Date: 29 February 2016
61 years old

Resigned Directors

Secretary
PEET, Christine
Resigned: 31 March 2003

Secretary
PEET, Simon James
Resigned: 29 February 2016
Appointed Date: 31 March 2003

Director
ARMSTRONG, Frank
Resigned: 29 February 2016
Appointed Date: 31 March 2003
74 years old

Director
BANNER, Brendon James
Resigned: 31 August 2016
Appointed Date: 29 February 2016
52 years old

Director
HANCOCK, Philip Ernest
Resigned: 30 April 2009
Appointed Date: 31 March 2003
80 years old

Director
PEET, James Malcolm
Resigned: 31 March 2003
86 years old

Director
PEET, Simon James
Resigned: 29 February 2016
Appointed Date: 31 March 2003
57 years old

Director
REDMAYNE, Jillian Wendy
Resigned: 29 February 2016
Appointed Date: 31 March 2003
59 years old

Director
RENVOIZE, Alistair
Resigned: 29 February 2016
Appointed Date: 31 March 2003
61 years old

Director
RENVOIZE, Judith Mandy
Resigned: 29 February 2016
Appointed Date: 31 March 2003
61 years old

JIM PEET (AGRICULTURE) LIMITED Events

27 Sep 2016
Accounts for a medium company made up to 31 May 2016
13 Sep 2016
Termination of appointment of Brendon James Banner as a director on 31 August 2016
24 Aug 2016
Full accounts made up to 30 September 2015
18 Aug 2016
Satisfaction of charge 026265840003 in full
10 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,900

...
... and 93 more events
06 Aug 1992
Return made up to 02/07/92; full list of members

24 Jul 1992
Registered office changed on 24/07/92 from: c/o finley & partners tubs hill house london road sevenoaks kent TN13 1BL

15 Jul 1992
Company name changed bluemade LIMITED\certificate issued on 16/07/92

22 Aug 1991
Registered office changed on 22/08/91 from: classic house 174-180 old street london EC1V 9BP

04 Jul 1991
Incorporation

JIM PEET (AGRICULTURE) LIMITED Charges

18 December 2015
Charge code 0262 6584 0003
Delivered: 23 December 2015
Status: Satisfied on 18 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the undertaking, property and assets of the borrower…
12 December 2013
Charge code 0262 6584 0002
Delivered: 14 December 2013
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 June 2003
Debenture
Delivered: 20 June 2003
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…