C.J. FARMS LIMITED
GRANTHAM

Hellopages » Lincolnshire » North Kesteven » NG32 3RN

Company number 03181918
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address ERMINE STREET FARM, ANCASTER, GRANTHAM, LINCOLNSHIRE, NG32 3RN
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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 April 2017 with updates; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 9,250 . The most likely internet sites of C.J. FARMS LIMITED are www.cjfarms.co.uk, and www.c-j-farms.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. The distance to to Sleaford Rail Station is 4.8 miles; to Ruskington Rail Station is 6.1 miles; to Grantham Rail Station is 9.1 miles; to Metheringham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Farms Limited is a Private Limited Company. The company registration number is 03181918. C J Farms Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of C J Farms Limited is Ermine Street Farm Ancaster Grantham Lincolnshire Ng32 3rn. The company`s financial liabilities are £136.08k. It is £-1.27k against last year. And the total assets are £335.88k, which is £12k against last year. IRELAND, Helen Margaret is a Secretary of the company. IRELAND, Charles Robert is a Director of the company. IRELAND, Helen Margaret is a Director of the company. IRELAND, Jonathan William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director IRELAND, Christopher John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


c.j. farms Key Finiance

LIABILITIES £136.08k
-1%
CASH n/a
TOTAL ASSETS £335.88k
+3%
All Financial Figures

Current Directors

Secretary
IRELAND, Helen Margaret
Appointed Date: 03 April 1996

Director
IRELAND, Charles Robert
Appointed Date: 23 October 2006
48 years old

Director
IRELAND, Helen Margaret
Appointed Date: 03 April 1996
75 years old

Director
IRELAND, Jonathan William
Appointed Date: 23 October 2006
49 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Director
IRELAND, Christopher John
Resigned: 26 February 2011
Appointed Date: 03 April 1996
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Persons With Significant Control

Mrs Helen Margaret Ireland
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.J. FARMS LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 30 September 2016
18 Apr 2017
Confirmation statement made on 3 April 2017 with updates
29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9,250

30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Director's details changed for Mr Charles Robert Ireland on 28 July 2015
...
... and 69 more events
16 Apr 1996
Director resigned
16 Apr 1996
New secretary appointed;new director appointed
16 Apr 1996
New director appointed
16 Apr 1996
Registered office changed on 16/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Apr 1996
Incorporation

C.J. FARMS LIMITED Charges

11 March 2011
Legal mortgage
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: High wood house church lane north rauceby lincolnshire with…
30 April 1996
Legal mortgage
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property being approx. 902 acres of land and 3 cottages at…
26 April 1996
Fixed and floating charge
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…