Company NameM.A.Jeanes(Farms)Limited
Company StatusDissolved
Company Number00669169
CategoryPrivate Limited Company
Incorporation Date2 September 1960(63 years, 8 months ago)
Dissolution Date10 June 2022 (1 year, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Francis Hill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(31 years, 3 months after company formation)
Appointment Duration30 years, 6 months (closed 10 June 2022)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMrs Mary Jessica Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(31 years, 3 months after company formation)
Appointment Duration30 years, 6 months (closed 10 June 2022)
RoleFarm Assistant
Country of ResidenceEngland
Correspondence AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameMrs Mary Jessica Hill
NationalityBritish
StatusClosed
Appointed27 January 1995(34 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Metford Arthur Jeanes
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1994)
RoleFarmer - Director
Correspondence AddressBudley Farm
Nether Stowey
Bridgwater
Somerset
TA5 1LL
Director NameMrs Dinah Joan Jeanes
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(31 years, 3 months after company formation)
Appointment Duration25 years (resigned 17 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-22 Angel Crescent
Bridgwater
Somerset
TA6 3AL
Secretary NameMrs Dinah Joan Jeanes
NationalityBritish
StatusResigned
Appointed14 December 1991(31 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBudley Farm
Nether Stowey
Bridgwater
Somerset
TA5 1LL

Contact

Telephone01278 732309
Telephone regionBridgwater

Location

Registered AddressUnit 1 1st Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

3.5k at £1M.j. Hill
8.97%
Ordinary
22.9k at £1Clarke Willmott Trust Corporation LTD & D.j. Jeanes & T.s. Jeanes
58.59%
Ordinary
12.7k at £1J.f. Hill
32.44%
Ordinary

Financials

Year2014
Net Worth£539,060
Cash£159,617
Current Liabilities£912,628

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

13 November 1985Delivered on: 3 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising part of stowey court farm, nether stowey, somerset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1973Delivered on: 2 April 1973
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital, all stocks, shares and other securities (pl see doc. 42 for details).
Outstanding
30 November 1982Delivered on: 1 December 1982
Persons entitled: North West Securties Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from quantock poultry packers limited to the chargee under the terms of the leasing agreement dated 10/8/82.
Particulars: Ordinance survey nos 22 & 33 steart in the county of somerset.
Fully Satisfied

Filing History

10 June 2022Final Gazette dissolved following liquidation (1 page)
10 March 2022Return of final meeting in a members' voluntary winding up (20 pages)
4 January 2022Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 1st Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 4 January 2022 (2 pages)
17 November 2021Liquidators' statement of receipts and payments to 22 September 2021 (19 pages)
9 December 2020Liquidators' statement of receipts and payments to 22 September 2020 (24 pages)
2 June 2020Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 77a Alma Road Clifton Bristol BS8 2DP on 2 June 2020 (3 pages)
16 October 2019Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL to 18-22 Angel Crescent Bridgwater Somerset TA6 3AL on 16 October 2019 (2 pages)
11 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-23
(2 pages)
11 October 2019Declaration of solvency (5 pages)
11 October 2019Appointment of a voluntary liquidator (3 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Satisfaction of charge 3 in full (1 page)
18 October 2018Satisfaction of charge 1 in full (1 page)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Termination of appointment of Dinah Joan Jeanes as a director on 17 December 2016 (1 page)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Termination of appointment of Dinah Joan Jeanes as a director on 17 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 39,000
(7 pages)
1 July 2016Secretary's details changed for Mrs Mary Jessica Hill on 1 May 2016 (1 page)
1 July 2016Secretary's details changed for Mrs Mary Jessica Hill on 1 May 2016 (1 page)
1 July 2016Director's details changed for Mr John Francis Hill on 1 May 2016 (2 pages)
1 July 2016Director's details changed for Mrs Dinah Joan Jeanes on 1 May 2016 (2 pages)
1 July 2016Director's details changed for Mrs Dinah Joan Jeanes on 1 May 2016 (2 pages)
1 July 2016Director's details changed for Mr John Francis Hill on 1 May 2016 (2 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 39,000
(7 pages)
1 July 2016Director's details changed for Mrs Mary Jessica Hill on 1 May 2016 (2 pages)
1 July 2016Director's details changed for Mrs Mary Jessica Hill on 1 May 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 39,000
(6 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 39,000
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 39,000
(6 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 39,000
(6 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (6 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mrs Dinah Joan Jeanes on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Dinah Joan Jeanes on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Mary Jessica Hill on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr John Francis Hill on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mrs Mary Jessica Hill on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Dinah Joan Jeanes on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr John Francis Hill on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr John Francis Hill on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Mary Jessica Hill on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
10 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 January 2008Return made up to 14/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
16 December 2005Return made up to 14/12/05; full list of members (3 pages)
5 February 2005Return made up to 14/12/04; full list of members (8 pages)
5 February 2005Return made up to 14/12/04; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 14/12/03; full list of members (8 pages)
15 January 2004Return made up to 14/12/03; full list of members (8 pages)
20 December 2002Return made up to 14/12/02; full list of members (8 pages)
20 December 2002Return made up to 14/12/02; full list of members (8 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2002Return made up to 14/12/01; full list of members (8 pages)
14 January 2002Return made up to 14/12/01; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 December 2000Return made up to 14/12/00; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Return made up to 14/12/00; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 14/12/99; full list of members (8 pages)
11 January 2000Return made up to 14/12/99; full list of members (8 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 14/12/98; full list of members (6 pages)
27 January 1999Return made up to 14/12/98; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
19 December 1996Return made up to 14/12/96; no change of members (4 pages)
19 December 1996Return made up to 14/12/96; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 January 1996Registered office changed on 15/01/96 from: budley farm nether stowey bridgwater somerset TA5 1LL (1 page)
15 January 1996Registered office changed on 15/01/96 from: budley farm nether stowey bridgwater somerset TA5 1LL (1 page)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 February 1972Company name changed\certificate issued on 28/02/72 (2 pages)
28 February 1972Company name changed\certificate issued on 28/02/72 (2 pages)
2 September 1960Incorporation (14 pages)
2 September 1960Incorporation (14 pages)