JOCKEY CLUB FARMING COMPANY LIMITED
NEWMARKET TAYVIN 471 LIMITED

Hellopages » Suffolk » Forest Heath » CB8 8JL

Company number 08283427
Status Active
Incorporation Date 6 November 2012
Company Type Private Limited Company
Address JOCKEY CLUB OFFICE, 101 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8JL
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1 . The most likely internet sites of JOCKEY CLUB FARMING COMPANY LIMITED are www.jockeyclubfarmingcompany.co.uk, and www.jockey-club-farming-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Jockey Club Farming Company Limited is a Private Limited Company. The company registration number is 08283427. Jockey Club Farming Company Limited has been working since 06 November 2012. The present status of the company is Active. The registered address of Jockey Club Farming Company Limited is Jockey Club Office 101 High Street Newmarket Suffolk Cb8 8jl. . GITTUS, William Angus is a Director of the company. TRUESDALE, Nevin John is a Director of the company. Director BRADLEY, Adam has been resigned. Director MERRIAM, Andrew William Kennedy has been resigned. Director SHORT, John Richard has been resigned. Director TAYLOR VINTERS DIRECTORS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
GITTUS, William Angus
Appointed Date: 13 December 2012
59 years old

Director
TRUESDALE, Nevin John
Appointed Date: 28 February 2014
51 years old

Resigned Directors

Director
BRADLEY, Adam
Resigned: 13 December 2012
Appointed Date: 06 November 2012
52 years old

Director
MERRIAM, Andrew William Kennedy
Resigned: 28 February 2014
Appointed Date: 13 December 2012
77 years old

Director
SHORT, John Richard
Resigned: 13 December 2012
Appointed Date: 06 November 2012
75 years old

Director
TAYLOR VINTERS DIRECTORS LIMITED
Resigned: 13 December 2012
Appointed Date: 06 November 2012

Persons With Significant Control

Mr William Angus Gittus
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

JOCKEY CLUB FARMING COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 6 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

29 Sep 2015
Full accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1

...
... and 10 more events
19 Dec 2012
Memorandum and Articles of Association
19 Dec 2012
Current accounting period extended from 30 November 2013 to 31 December 2013
18 Dec 2012
Company name changed tayvin 471 LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13

18 Dec 2012
Change of name notice
06 Nov 2012
Incorporation