J.P.S. FARMING LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » RG25 1JH

Company number 03087195
Status Active
Incorporation Date 3 August 1995
Company Type Private Limited Company
Address READON FARM, ODIHAM HOOK, HAMPSHIRE, RG25 1JH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1,227,760 . The most likely internet sites of J.P.S. FARMING LIMITED are www.jpsfarming.co.uk, and www.j-p-s-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. J P S Farming Limited is a Private Limited Company. The company registration number is 03087195. J P S Farming Limited has been working since 03 August 1995. The present status of the company is Active. The registered address of J P S Farming Limited is Readon Farm Odiham Hook Hampshire Rg25 1jh. . SAUNDERS, Dawn Mary is a Secretary of the company. SAUNDERS, Charles John Waldron is a Director of the company. SAUNDERS, Dawn Mary is a Director of the company. SAUNDERS, John Philip Waldron is a Director of the company. SAUNDERS, Mark Edward Waldron is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SAUNDERS, Dawn Mary
Appointed Date: 12 September 1995

Director
SAUNDERS, Charles John Waldron
Appointed Date: 20 May 2004
46 years old

Director
SAUNDERS, Dawn Mary
Appointed Date: 12 September 1995
76 years old

Director
SAUNDERS, John Philip Waldron
Appointed Date: 12 September 1995
83 years old

Director
SAUNDERS, Mark Edward Waldron
Appointed Date: 20 May 2004
46 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 1995
Appointed Date: 03 August 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 September 1995
Appointed Date: 03 August 1995

Persons With Significant Control

Mr John Phillip Saunders
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Mrs Dawn Mary Saunders
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.P.S. FARMING LIMITED Events

23 Aug 2016
Confirmation statement made on 3 August 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,227,760

13 May 2015
Total exemption small company accounts made up to 30 September 2014
19 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,227,760

...
... and 49 more events
20 Sep 1995
£ nc 1000/1500000 12/09/95
20 Sep 1995
Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU
20 Sep 1995
New secretary appointed;director resigned;new director appointed
20 Sep 1995
Secretary resigned;new director appointed
03 Aug 1995
Incorporation

J.P.S. FARMING LIMITED Charges

1 December 1996
Mortgage
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a parts of readon, stapely, stapley down…