Check the

THE ESSEX PIG COMPANY LIMITED

Company
THE ESSEX PIG COMPANY LIMITED (04721026)

THE ESSEX PIG COMPANY

Phone: 01473 604 206
B rating

KEY FINANCES

Year
2016
Assets
£294.31k ▼ £-103.02k (-25.93 %)
Cash
£56.04k ▼ £-129.36k (-69.77 %)
Liabilities
£806.32k ▼ £-1.43k (-0.18 %)
Net Worth
£-512.01k ▲ £-101.59k (24.75 %)

REGISTRATION INFO

Company name
THE ESSEX PIG COMPANY LIMITED
Company number
04721026
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
jimmysfarm.com
Phones
01473 604 206
Registered Address
55 LOUDON ROAD,
ST JOHNS WOOD,
LONDON,
NW8 0DL

ECONOMIC ACTIVITIES

01460
Raising of swine/pigs

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100

CHARGES

27 March 2007
Status
Outstanding
Delivered
11 April 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE ESSEX PIG COMPANY LIMITED DIRECTORS

Tanja Catherine Imogen Sadler

  Acting
Appointed
14 July 2006
Role
Secretary
Address
55 Loudon Road, St Johns Wood, London, NW8 0DL
Name
SADLER, Tanja Catherine Imogen

James Doherty

  Acting
Appointed
02 April 2003
Occupation
Co Director
Role
Director
Age
49
Nationality
British
Address
55 Loudon Road, St Johns Wood, London, NW8 0DL
Country Of Residence
United Kingdom
Name
DOHERTY, James

Michaela Doherty

  Acting
Appointed
23 September 2008
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
55 Loudon Road, St Johns Wood, London, NW8 0DL
Country Of Residence
United Kingdom
Name
DOHERTY, Michaela

James Doherty

  Resigned
Appointed
02 April 2003
Resigned
01 March 2010
Role
Secretary
Address
Eastside Cottage, Shop Corner, Erwarton, Ipswich, Suffolk, United Kingdom, IP91LP
Name
DOHERTY, James

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
02 April 2003
Resigned
02 April 2003
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Peter Matthew Gott

  Resigned
Appointed
02 April 2003
Resigned
23 September 2008
Occupation
Farmer
Role
Director
Age
69
Nationality
British
Address
Sillfield Farm, Endmoor, Kendal, Cumbria, LA8 0HZ
Country Of Residence
Great Britain
Name
GOTT, Peter Matthew

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
02 April 2003
Resigned
02 April 2003
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.