Company NameJaffafarm Limited
DirectorsStephen Richard Stagg and Caroline Louise Clarke
Company StatusDissolved
Company Number01358939
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Richard Stagg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(21 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Correspondence Address3 Kemsley Chase
Farnham Royal
Slough
Buckinghamshire
SL2 3LU
Secretary NameHoward Justin Rubenstein
NationalityBritish
StatusCurrent
Appointed11 October 1999(21 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Director NameCaroline Louise Clarke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(23 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleManaging Director
Correspondence Address377a Finchampstead Road
Finchampstead
Berkshire
RG40 3JU
Director NameMr Peter Jan Wytze Roorda
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed30 July 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressBj Gemmekelaan 70
2252 Tx Voorschotem
Foreign
Director NameMr Geoffrey George Wakelin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGothic Farmhouse
High Street
Arlesey
Bedfordshire
SG15 6SX
Secretary NameRobert Francis George Ward Dyer
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address58 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameMr John David Buckley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 December 1992)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address18 Shepherds Fold
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XZ
Director NameMr John Fulton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Orchards
Eaton Bray
Dunstable
Bedfordshire
LU6 2DD
Director NameAntoon Gerard Mulder
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed18 February 1994(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address5 Rosebery Mews
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0UE
Secretary NameMr John Mark Evans
NationalityBritish
StatusResigned
Appointed18 February 1994(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address60 Ladbroke Grove
London
W11 2PB
Secretary NameDenise Yvonne Kennedy
NationalityBritish
StatusResigned
Appointed23 June 1995(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Secretary NameKatharine Jane Brown
NationalityBritish
StatusResigned
Appointed21 May 1999(21 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 1999)
RoleCompany Director
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ
Director NameAntonius Johannes Maria Van Bilsen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1999(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressStrandwijk 16
2202 Bv Noordwijk
The Netherlands

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2003Dissolved (1 page)
2 June 2003Director's particulars changed (1 page)
21 November 2002Liquidators statement of receipts and payments (5 pages)
14 October 2002Auditor's resignation (1 page)
13 March 2002Director resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: 225 bath road slough berkshire SL1 4AU (2 pages)
22 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2001Declaration of solvency (3 pages)
13 November 2001Appointment of a voluntary liquidator (1 page)
2 October 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Secretary's particulars changed (1 page)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 August 2000Return made up to 30/07/00; full list of members (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
4 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 October 1999New secretary appointed (3 pages)
26 October 1999Secretary resigned (1 page)
20 August 1999Return made up to 30/07/99; no change of members (4 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
8 June 1999New secretary appointed (3 pages)
8 June 1999Secretary resigned (1 page)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
14 September 1998Return made up to 30/07/98; full list of members (6 pages)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
29 July 1997Return made up to 30/07/97; no change of members (4 pages)
11 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
26 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
8 August 1995Return made up to 30/07/95; full list of members (6 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: douwe egberts house manor way borehamwood hertfordshire WD6 1QQ (1 page)