JAYES FARMS LIMITED
SURREY

Hellopages » Surrey » Mole Valley » RH5 5RR

Company number 02652401
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address JAYES PARK, OCKLEY, SURREY, RH5 5RR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 220 . The most likely internet sites of JAYES FARMS LIMITED are www.jayesfarms.co.uk, and www.jayes-farms.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and twelve months. Jayes Farms Limited is a Private Limited Company. The company registration number is 02652401. Jayes Farms Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Jayes Farms Limited is Jayes Park Ockley Surrey Rh5 5rr. The company`s financial liabilities are £425.04k. It is £7.21k against last year. The cash in hand is £40.29k. It is £9.54k against last year. And the total assets are £429.11k, which is £-22.84k against last year. ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir is a Director of the company. LEE-STEERE, Gordon Ernest is a Director of the company. LEE-STEERE, James Charles Innes is a Director of the company. LEE-STEERE, Mary Katherine is a Director of the company. RUSSELL, Oliver Henry is a Director of the company. Secretary RANDEL, John Patrick Geoghegan has been resigned. Director SILLS, David Geoffrey has been resigned. The company operates in "Mixed farming".


jayes farms Key Finiance

LIABILITIES £425.04k
+1%
CASH £40.29k
+31%
TOTAL ASSETS £429.11k
-6%
All Financial Figures

Current Directors

Director
ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir
Appointed Date: 29 April 1992
59 years old

Director
LEE-STEERE, Gordon Ernest
Appointed Date: 25 March 1992
85 years old

Director
LEE-STEERE, James Charles Innes
Appointed Date: 25 June 1998
49 years old

Director
LEE-STEERE, Mary Katherine
Appointed Date: 25 March 1992
82 years old

Director
RUSSELL, Oliver Henry
Appointed Date: 07 April 1992
83 years old

Resigned Directors

Secretary
RANDEL, John Patrick Geoghegan
Resigned: 10 August 2010
Appointed Date: 08 October 1991

Director
SILLS, David Geoffrey
Resigned: 31 March 1992
Appointed Date: 08 October 1991
82 years old

Persons With Significant Control

Mr Gordon Ernest Lee-Steere Dl
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Mary Katherine Lee-Steere
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Sir Euan Hamilton Anstruther-Gough-Calthorpe Bt
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Oliver Henry Russell
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

JAYES FARMS LIMITED Events

04 Nov 2016
Confirmation statement made on 1 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 220

17 Jul 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
...
... and 60 more events
30 Apr 1992
New director appointed

06 Apr 1992
New director appointed

06 Apr 1992
Director resigned;new director appointed

06 Apr 1992
Accounting reference date notified as 31/03

08 Oct 1991
Incorporation

JAYES FARMS LIMITED Charges

17 December 1992
Collateral charge
Delivered: 24 December 1992
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under an agreement dated 31.5.92 in…