J A F C FARMING LIMITED
WEST TYTHERLEY

Hellopages » Hampshire » Test Valley » SP5 1LY

Company number 00437374
Status Active
Incorporation Date 20 June 1947
Company Type Private Limited Company
Address LORINGS BARN, CHALK PIT LANE, WEST TYTHERLEY, SALISBURY WILTSHIRE, SP5 1LY
Home Country United Kingdom
Nature of Business 01621 - Farm animal boarding and care
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 3,300 . The most likely internet sites of J A F C FARMING LIMITED are www.jafcfarming.co.uk, and www.j-a-f-c-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. J A F C Farming Limited is a Private Limited Company. The company registration number is 00437374. J A F C Farming Limited has been working since 20 June 1947. The present status of the company is Active. The registered address of J A F C Farming Limited is Lorings Barn Chalk Pit Lane West Tytherley Salisbury Wiltshire Sp5 1ly. The company`s financial liabilities are £5.72k. It is £-12.07k against last year. The cash in hand is £3.16k. It is £-4.25k against last year. And the total assets are £6.52k, which is £-12.08k against last year. WILSON, Ronald Frank is a Secretary of the company. COGGAN, John Philip is a Director of the company. Secretary COGGAN, Francoise Elizabeth has been resigned. Secretary MACRAE, Catherine has been resigned. Secretary WILSON, Ronald Frank has been resigned. The company operates in "Farm animal boarding and care".


j a f c farming Key Finiance

LIABILITIES £5.72k
-68%
CASH £3.16k
-58%
TOTAL ASSETS £6.52k
-65%
All Financial Figures

Current Directors

Secretary
WILSON, Ronald Frank
Appointed Date: 04 September 2001

Director
COGGAN, John Philip

93 years old

Resigned Directors

Secretary
COGGAN, Francoise Elizabeth
Resigned: 04 September 2001
Appointed Date: 01 May 1995

Secretary
MACRAE, Catherine
Resigned: 01 May 1995
Appointed Date: 01 December 1993

Secretary
WILSON, Ronald Frank
Resigned: 01 December 1993

Persons With Significant Control

Mr John Philip Coggan
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

J A F C FARMING LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,300

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,300

...
... and 63 more events
23 Feb 1988
Full accounts made up to 31 March 1987

11 Feb 1988
Return made up to 14/12/87; full list of members

04 Mar 1987
Full accounts made up to 31 March 1986

04 Mar 1987
Return made up to 27/12/86; full list of members

06 Sep 1986
Secretary resigned;new secretary appointed;director resigned