I S J FARMING LIMITED
Status | ACTIVE |
Company No. | 05979303 |
Category | Private Limited Company |
Incorporated | 26 Oct 2006 |
Age | 17 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
I S J FARMING LIMITED is an active private limited company with number 05979303. It was incorporated 17 years, 9 months, 6 days ago, on 26 October 2006. The company address is The Greenhouse The Greenhouse, Derby, DE22 3AG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-13
Old address: 550 Valley Road Nottingham NG5 1JJ England
New address: The Greenhouse 106-108 Ashbourne Road Derby DE22 3AG
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-24
Old address: Northgate House North Gate Nottingham NG7 7BQ England
New address: 550 Valley Road Nottingham NG5 1JJ
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-11
Old address: Baldwins Limited Ventura Park Road Tamworth Staffordshire B78 3HL England
New address: Northgate House North Gate Nottingham NG7 7BQ
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
Old address: Baldwins, 10 - 11 st James Court Friar Gate Derby DE1 1BT England
New address: Baldwins Limited Ventura Park Road Tamworth Staffordshire B78 3HL
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-19
Old address: Page Kirk, Sherwood House Gregory Boulevard Nottingham NG7 6LB England
New address: Baldwins, 10 - 11 st James Court Friar Gate Derby DE1 1BT
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-14
Old address: C/O Hsks Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP
New address: Page Kirk, Sherwood House Gregory Boulevard Nottingham NG7 6LB
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Mortgage satisfy charge full
Date: 27 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 27 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2015
Action Date: 26 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059793030006
Charge creation date: 2015-05-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2015
Action Date: 08 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059793030005
Charge creation date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts amended with made up date
Date: 13 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-01
Old address: C/O Greenhalgh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-28
Old address: the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-22
Old address: 40 Carter Street Uttoxeter Staffordshire ST14 8EU
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Sarah Yvonne Johnson
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sarah Yvonne Johnson
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Philip Johnson
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
Documents
Legacy
Date: 30 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 11 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BIRMINGHAM AIR CONDITIONING LIMITED
30 ST PAULS SQUARE,BIRMINGHAM,B3 1QZ
Number: | 02312304 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 7 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 07311093 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 GOLDEN HILL LANE,LEYLAND,PR25 2YJ
Number: | 11282662 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11877122 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 WING YIP BUSINESS CENTRE,BIRMINGHAM,B7 5HD
Number: | 11091144 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18,WALLASEY,CH44 7ER
Number: | 11093048 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |