JTH FARMS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Wigan » WN1 2TB

Company number 04417678
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address DOUGLAS BANK HOUSE, WIGAN LANE, WIGAN, LANCASHIRE, WN1 2TB
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 16 April 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 2 . The most likely internet sites of JTH FARMS LIMITED are www.jthfarms.co.uk, and www.jth-farms.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and six months. Jth Farms Limited is a Private Limited Company. The company registration number is 04417678. Jth Farms Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Jth Farms Limited is Douglas Bank House Wigan Lane Wigan Lancashire Wn1 2tb. The company`s financial liabilities are £20.88k. It is £-24.33k against last year. The cash in hand is £213.31k. It is £83.48k against last year. And the total assets are £699.31k, which is £14.2k against last year. HODGE, Sheila is a Secretary of the company. HODGE, James is a Director of the company. Secretary BROWN, William Alan has been resigned. Secretary HODGE, James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Raising of dairy cattle".


jth farms Key Finiance

LIABILITIES £20.88k
-54%
CASH £213.31k
+64%
TOTAL ASSETS £699.31k
+2%
All Financial Figures

Current Directors

Secretary
HODGE, Sheila
Appointed Date: 01 March 2015

Director
HODGE, James
Appointed Date: 16 April 2002
66 years old

Resigned Directors

Secretary
BROWN, William Alan
Resigned: 01 March 2015
Appointed Date: 16 April 2002

Secretary
HODGE, James
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 April 2002
Appointed Date: 16 April 2002

JTH FARMS LIMITED Events

09 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

04 Jun 2015
Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2

04 Jun 2015
Termination of appointment of William Alan Brown as a secretary on 1 March 2015
...
... and 29 more events
25 Jun 2002
Director resigned
29 May 2002
Secretary resigned
29 May 2002
New secretary appointed
29 May 2002
New director appointed
16 Apr 2002
Incorporation

JTH FARMS LIMITED Charges

20 August 2013
Charge code 0441 7678 0001
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…