JARA FARM (PROPERTY) LTD
WIMBORNE REGIONAL CARE SERVICES (PROPERTY) LTD RCS (ASSET HOLDINGS) LIMITED VECTIS 256 LIMITED

Hellopages » Dorset » East Dorset » BH21 5QY

Company number 05204192
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address GOTHAM FARM GOTHAM, CRANBORNE, WIMBORNE, DORSET, BH21 5QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Registration of charge 052041920005, created on 9 August 2016. The most likely internet sites of JARA FARM (PROPERTY) LTD are www.jarafarmproperty.co.uk, and www.jara-farm-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Christchurch Rail Station is 11.9 miles; to Salisbury Rail Station is 12.3 miles; to Poole Rail Station is 13.2 miles; to Tisbury Rail Station is 14.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jara Farm Property Ltd is a Private Limited Company. The company registration number is 05204192. Jara Farm Property Ltd has been working since 12 August 2004. The present status of the company is Active. The registered address of Jara Farm Property Ltd is Gotham Farm Gotham Cranborne Wimborne Dorset Bh21 5qy. . LARAWAY, Louise Rebecca is a Secretary of the company. PRICE, Martin James is a Director of the company. Secretary PRICE, Martin has been resigned. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Director PRICE, Jeffery has been resigned. Nominee Director GARBETTS CONSULTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LARAWAY, Louise Rebecca
Appointed Date: 23 October 2006

Director
PRICE, Martin James
Appointed Date: 24 September 2004
60 years old

Resigned Directors

Secretary
PRICE, Martin
Resigned: 22 October 2006
Appointed Date: 24 September 2004

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 24 September 2004
Appointed Date: 12 August 2004

Director
PRICE, Jeffery
Resigned: 22 October 2006
Appointed Date: 24 September 2004
82 years old

Nominee Director
GARBETTS CONSULTING LIMITED
Resigned: 24 September 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Jara Farms Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JARA FARM (PROPERTY) LTD Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 12 August 2016 with updates
10 Aug 2016
Registration of charge 052041920005, created on 9 August 2016
13 Apr 2016
Registration of charge 052041920003, created on 4 April 2016
13 Apr 2016
Registration of charge 052041920004, created on 4 April 2016
...
... and 39 more events
30 Sep 2004
Ad 24/09/04--------- £ si 100@1=100 £ ic 1/101
30 Sep 2004
Accounting reference date shortened from 31/08/05 to 31/03/05
30 Sep 2004
Secretary resigned
30 Sep 2004
Director resigned
12 Aug 2004
Incorporation

JARA FARM (PROPERTY) LTD Charges

9 August 2016
Charge code 0520 4192 0005
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: The freehold property known as 38-40 christchurch road…
4 April 2016
Charge code 0520 4192 0004
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 22 vimoutiers court, fordingbridge t/no…
4 April 2016
Charge code 0520 4192 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
7 February 2006
Guarantee & debenture
Delivered: 11 February 2006
Status: Satisfied on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2005
Legal charge
Delivered: 5 March 2005
Status: Satisfied on 18 March 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 15 east links, tollgate business park…