J. J. FARM SERVICES LIMITED
WINCHCOMBE CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL54 5HF

Company number 01467532
Status Active
Incorporation Date 18 December 1979
Company Type Private Limited Company
Address FAR STANLEY, GRETTON, WINCHCOMBE CHELTENHAM, GLOUCESTERSHIRE, GL54 5HF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 1,000 . The most likely internet sites of J. J. FARM SERVICES LIMITED are www.jjfarmservices.co.uk, and www.j-j-farm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Cheltenham Spa Rail Station is 6.2 miles; to Evesham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Farm Services Limited is a Private Limited Company. The company registration number is 01467532. J J Farm Services Limited has been working since 18 December 1979. The present status of the company is Active. The registered address of J J Farm Services Limited is Far Stanley Gretton Winchcombe Cheltenham Gloucestershire Gl54 5hf. . JENKINS, Ingrid Mavis is a Secretary of the company. JENKINS, Ingrid Mavis is a Director of the company. JENKINS, James Richard Leslie is a Director of the company. Director JENKINS, Martin Richard has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director

Director

Resigned Directors

Director
JENKINS, Martin Richard
Resigned: 20 November 1992
57 years old

J. J. FARM SERVICES LIMITED Events

14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 January 2016
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

19 May 2015
Total exemption small company accounts made up to 31 January 2015
24 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000

...
... and 82 more events
13 Jan 1988
Return made up to 03/08/87; full list of members

18 Nov 1987
Registered office changed on 18/11/87 from: 5 rodney rd cheltenham glos GL50 1HX

14 Sep 1987
Full accounts made up to 31 January 1987

10 Jun 1987
Return made up to 06/05/86; full list of members

05 Sep 1986
Full accounts made up to 31 January 1986

J. J. FARM SERVICES LIMITED Charges

22 March 2012
Debenture
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at alderton red barn farm alstone…
13 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land to the north of southam manor southam…
13 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining southam manor southam lane…
13 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the dairy the granary and the dolls house…
13 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining dominique far stanley…
13 March 2012
Mortgage
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the south side of southam lane…
1 December 2009
Legal charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at alderton tewkesbury gloucestershire t/n GR194846.
30 November 2009
Legal charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The f/h properties k/a the granary dairy and dolls house at…
25 March 2008
Amc deed of legal charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land adjoining the manor house southam lane southam…
9 August 2007
Legal charge
Delivered: 28 March 2008
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land adjoining the manor house southam lane southam…
9 August 2007
Amc deed of legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The granary dairy dolls house at southam manor and land on…
24 August 1994
Charge
Delivered: 26 August 1994
Status: Satisfied on 11 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
25 March 1983
Charge
Delivered: 28 March 1983
Status: Satisfied on 11 December 2007
Persons entitled: Highland Leasing Limited
Description: New and used tractors, combines, bailers and all other…
14 October 1981
Fixed and floating charge
Delivered: 19 October 1981
Status: Satisfied on 11 December 2007
Persons entitled: Midland Bank LTD
Description: 1ST fixed charge over all book and other debts of the…