CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
J V FARMING LIMITED
Company
J V FARMING
Phone:
01305 889 525
B⁺
rating
KEY FINANCES
Year
2015
Assets
£369.22k
▼ £-128.74k (-25.85 %)
Cash
£0.2k
▼ £-42.31k (-99.54 %)
Liabilities
£434.4k
▼ £-18.44k (-4.07 %)
Net Worth
£-65.18k
▼ £-110.3k (-244.47 %)
Download Balance Sheet for 2009-2015
REGISTRATION INFO
Check the company
UK
Taunton Deane
Company name
J V FARMING LIMITED
Company number
04387846
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
jvfarming.co.uk
Phones
01305 889 525
07966 421 747
07884 296 758
01305 265 722
01305 264 122
07776 142 091
01305 849 330
07713 591 096
Registered Address
MARY STREET HOUSE,
MARY STREET,
TAUNTON,
SOMERSET,
TA1 3NW
ECONOMIC ACTIVITIES
01110
Growing of cereals (except rice), leguminous crops and oil seeds
01610
Support activities for crop production
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 120,040
CHARGES
23 August 2002
Status
Outstanding
Delivered
23 August 2002
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
All and singular the chattels plant and machinery and…
28 June 2002
Status
Outstanding
Delivered
5 July 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
J TINNING CONSULTING LTD
J TOWNLEY LTD
J VANT LTD
J VINCENT ROOFING LIMITED
J WHITAKER LIMITED
J WHITE ELECTRICAL SERVICES LIMITED
Last update 2018
J V FARMING LIMITED DIRECTORS
Nicholas Anthony Finding
Acting
PSC
Appointed
06 March 2002
Occupation
Farmer
Role
Director
Age
69
Nationality
British
Address
Clandon Farmhouse, Martinstown, Dorchester, Dorset, DT1 9JF
Country Of Residence
United Kingdom
Name
FINDING, Nicholas Anthony
Notified On
16 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Howard Jonathan Mason
Acting
Appointed
04 April 2006
Occupation
Farmer
Role
Director
Age
63
Nationality
British
Address
Burleston Farm House, Burleston, Dorchester, DT2 7EG
Country Of Residence
England
Name
MASON, Howard Jonathan
Timothy John Merry
Acting
Appointed
06 April 2011
Occupation
Farm Manager
Role
Director
Age
52
Nationality
British
Address
Herringston House, Winterborn Herringston, Dorchester, Dorset, Uk, DT2 9PU
Country Of Residence
Uk
Name
MERRY, Timothy John
Raymond Audley Edward Wilmot Williams
Acting
Appointed
06 March 2002
Occupation
Farmer
Role
Director
Age
77
Nationality
British
Address
Herringston House, Herringston, Dorchester, Dorset, DT2 9PU
Country Of Residence
United Kingdom
Name
WILLIAMS, Raymond Audley Edward Wilmot
Raymond Audley Edward Wilmot Williams
Resigned
PSC
Appointed
06 March 2002
Resigned
12 July 2013
Role
Secretary
Address
Herringston House, Herringston, Dorchester, Dorset, DT2 9PU
Name
WILLIAMS, Raymond Audley Edward Wilmot
Notified On
16 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
06 March 2002
Resigned
06 March 2002
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
Appointed
06 March 2002
Resigned
06 March 2002
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
Fransikus Hendrikus Josef Van Nes
Resigned
Appointed
06 March 2002
Resigned
16 March 2015
Occupation
Farmer
Role
Director
Age
62
Nationality
Dutch
Address
Whitcombe Barn Farm, Whitcombe, Dorchester, Dorset, DT2 8NL
Country Of Residence
United Kingdom
Name
VAN NES, Fransikus Hendrikus Josef
REVIEWS
Check The Company
Very good according to the company’s financial health.