I S J FARMING LIMITED

The Greenhouse The Greenhouse, Derby, DE22 3AG, England
StatusACTIVE
Company No.05979303
CategoryPrivate Limited Company
Incorporated26 Oct 2006
Age17 years, 9 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM AIR CONDITIONING LIMITED

30 ST PAULS SQUARE,BIRMINGHAM,B3 1QZ

Number:02312304
Status:LIQUIDATION
Category:Private Limited Company

IMMORTALIS LTD

UNIT 7 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:07311093
Status:ACTIVE
Category:Private Limited Company

NSKA LTD

312 GOLDEN HILL LANE,LEYLAND,PR25 2YJ

Number:11282662
Status:ACTIVE
Category:Private Limited Company

ROMOFY SOLUTIONS LTD

75 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11877122
Status:ACTIVE
Category:Private Limited Company

SIAM MAGIC TOUCH LTD

UNIT 11 WING YIP BUSINESS CENTRE,BIRMINGHAM,B7 5HD

Number:11091144
Status:ACTIVE
Category:Private Limited Company

SONSMOTORS LIMITED

UNIT 18,WALLASEY,CH44 7ER

Number:11093048
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source