Company NameJohn Peters Farms Limited
Company StatusDissolved
Company Number01081926
CategoryPrivate Limited Company
Incorporation Date15 November 1972(51 years, 5 months ago)
Dissolution Date31 January 2019 (5 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMiss Ann Peters
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(18 years after company formation)
Appointment Duration28 years, 2 months (closed 31 January 2019)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Lakes
Wychwood Park
Weston
Crewe
CW2 5GX
Director NameMr David John Peters
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(18 years after company formation)
Appointment Duration28 years, 2 months (closed 31 January 2019)
RoleDirector Of This Company
Country of ResidenceWales
Correspondence AddressRhydygroes
Rhosgoch
Amlwch
Gwynedd
LL66 0AT
Wales
Director NameMrs Joan Ward Peters
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(18 years after company formation)
Appointment Duration24 years, 5 months (resigned 08 May 2015)
RoleDirector Of This Company
Country of ResidenceWales
Correspondence AddressRhosbeirio
Amlwch
Anglesey
LL66 0AU
Wales
Secretary NameMrs Joan Ward Peters
NationalityBritish
StatusResigned
Appointed01 December 1990(18 years after company formation)
Appointment Duration24 years, 5 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhosbeirio
Amlwch
Anglesey
LL66 0AU
Wales

Contact

Telephone01407 710257
Telephone regionHolyhead

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

9.6k at £0.01Executors Of Estate Of Joan Ward Peters
26.67%
Ordinary
8.8k at £0.01Ann Peters
24.50%
Ordinary
8.7k at £0.01Executors Of Estate Of Joan Ward Peters
24.33%
Preference
4.8k at £0.01David John Peters
13.33%
Ordinary
4k at £0.01David John Peters & Alan Sturrock
11.17%
Ordinary

Financials

Year2014
Net Worth£116,694
Cash£22,859
Current Liabilities£6,018

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2016Registered office address changed from Rhosbeirio Amlwch Anglesey LL66 0AU to 2 City Road Chester CH1 3AE on 16 November 2016 (2 pages)
11 November 2016Declaration of solvency (3 pages)
11 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
(1 page)
11 November 2016Appointment of a voluntary liquidator (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 358.11
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Termination of appointment of Joan Ward Peters as a secretary on 8 May 2015 (1 page)
21 May 2015Termination of appointment of Joan Ward Peters as a secretary on 8 May 2015 (1 page)
21 May 2015Termination of appointment of Joan Ward Peters as a director on 8 May 2015 (1 page)
21 May 2015Termination of appointment of Joan Ward Peters as a director on 8 May 2015 (1 page)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 358.11
(7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 358.11
(7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Director's details changed for Miss Ann Peters on 10 February 2012 (2 pages)
9 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for David John Peters on 15 December 2009 (2 pages)
3 February 2010Director's details changed for Miss Ann Peters on 15 December 2009 (2 pages)
3 February 2010Director's details changed for Joan Ward Peters on 15 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 15/12/08; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 March 2008Return made up to 15/12/07; full list of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2007Ad 01/06/07--------- £ si [email protected]=87 £ ic 270/357 (2 pages)
15 June 2007Particulars of contract relating to shares (2 pages)
4 January 2007Return made up to 15/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Return made up to 15/12/05; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2004Return made up to 15/12/03; full list of members (8 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 15/12/02; full list of members (8 pages)
16 January 2002Return made up to 04/12/01; full list of members (8 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 February 2001Return made up to 15/12/00; full list of members (8 pages)
16 January 2001Registered office changed on 16/01/01 from: royal bank of scotland chambers market street leigh lancashire WN7 1ED (1 page)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Return made up to 15/12/99; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Return made up to 15/12/98; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1997Return made up to 15/12/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
5 February 1996Return made up to 15/12/95; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)