Company NameJack Edwards Farms Limited
DirectorsPenelope Elizabeth Edwards and William John Edwards
Company StatusActive
Company Number04545611
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Secretary NameMrs Penelope Elizabeth Edwards
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Causeway
Romsey
Hampshire
SO51 8HF
Director NameMrs Penelope Elizabeth Edwards
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Causeway
Romsey
Hampshire
SO51 8HF
Director NameWilliam John Edwards
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address5 The Causeway
Romsey
Hampshire
SO51 8HF
Director NameJohn Henry Edwards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleFarmer
Correspondence Address5 The Causeway
Romsey
Hampshire
SO51 8HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNetwork House
110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Penelope Elizabeth Edwards
50.00%
Ordinary
1 at £1William John Henry Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£143,199
Current Liabilities£145,114

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

6 January 2013Delivered on: 10 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page)
21 September 2015Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 June 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
10 November 2010Director's details changed for William John Edwards on 1 September 2010 (2 pages)
10 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Penelope Elizabeth Edwards on 1 September 2010 (2 pages)
10 November 2010Director's details changed for William John Edwards on 1 September 2010 (2 pages)
10 November 2010Director's details changed for Penelope Elizabeth Edwards on 1 September 2010 (2 pages)
10 November 2010Director's details changed for Penelope Elizabeth Edwards on 1 September 2010 (2 pages)
10 November 2010Director's details changed for William John Edwards on 1 September 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
4 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 November 2008Return made up to 26/09/08; full list of members (4 pages)
11 November 2008Return made up to 26/09/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 November 2007Return made up to 26/09/07; full list of members (2 pages)
1 November 2007Return made up to 26/09/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 October 2006Return made up to 26/09/06; full list of members (2 pages)
31 October 2006Return made up to 26/09/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
4 October 2005Return made up to 26/09/05; full list of members (2 pages)
4 October 2005Return made up to 26/09/05; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2004Return made up to 26/09/04; full list of members (6 pages)
18 October 2004Return made up to 26/09/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 November 2003Accounting reference date extended from 30/09/03 to 25/03/04 (1 page)
11 November 2003Accounting reference date extended from 30/09/03 to 25/03/04 (1 page)
10 October 2003Return made up to 26/09/03; full list of members (6 pages)
10 October 2003Return made up to 26/09/03; full list of members (6 pages)
21 October 2002Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2002Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Incorporation (17 pages)
26 September 2002Incorporation (17 pages)