JAMES FARQUHARSON LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN14 6JN

Company number 02579950
Status Active
Incorporation Date 5 February 1991
Company Type Private Limited Company
Address DOVE COTTAGE, IDE HILL, SEVENOAKS, KENT, TN14 6JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of JAMES FARQUHARSON LIMITED are www.jamesfarquharson.co.uk, and www.james-farquharson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Bat & Ball Rail Station is 4.1 miles; to Oxted Rail Station is 5.8 miles; to Knockholt Rail Station is 6.9 miles; to Ashurst (Kent) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Farquharson Limited is a Private Limited Company. The company registration number is 02579950. James Farquharson Limited has been working since 05 February 1991. The present status of the company is Active. The registered address of James Farquharson Limited is Dove Cottage Ide Hill Sevenoaks Kent Tn14 6jn. The company`s financial liabilities are £0.73k. It is £0.51k against last year. . HASLER, Brian Edward is a Secretary of the company. TICEHURST, Jonathan Clyde is a Director of the company. Secretary GUVEN, Ruth Margaret Evelyn has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


james farquharson Key Finiance

LIABILITIES £0.73k
+240%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HASLER, Brian Edward
Appointed Date: 29 December 1994

Director

Resigned Directors

Secretary
GUVEN, Ruth Margaret Evelyn
Resigned: 29 December 1994

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 05 February 1991
Appointed Date: 05 February 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 05 February 1991
Appointed Date: 05 February 1991

Persons With Significant Control

Mr Jonathan Clyde Ticehurst
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

JAMES FARQUHARSON LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

23 Sep 2015
Total exemption full accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 57 more events
12 Jun 1992
Return made up to 31/01/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned

07 Oct 1991
Ad 03/10/91--------- £ si 750@1=750 £ ic 2/752

07 Oct 1991
Accounting reference date notified as 31/12

28 Feb 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1991
Incorporation