Jones Lane
Middlewich
Cheshire
CW10 0JY
Director Name | Mrs Miranda Jane Barlow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Parme Farm Jones Lane Middlewich Cheshire CW10 0JY |
Secretary Name | Mrs Miranda Jane Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1998(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Parme Farm Jones Lane Middlewich Cheshire CW10 0JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | Over 20 other UK companies use this postal address |
180k at £1 | Jeremy George Read Barlow 50.00% Ordinary |
---|---|
180k at £1 | Miranda Jane Barlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,085 |
Cash | £219 |
Current Liabilities | £25,434 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
9 October 2020 | Delivered on: 16 October 2020 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Parme farm, jones lane, bradwall, cheshire, CW10 0JY. Outstanding |
---|---|
9 October 2020 | Delivered on: 12 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Parme farm, jones lane, sproston, CW10 0JY. Outstanding |
19 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 July 2001 | Delivered on: 27 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a parme farm jones's lane bradwall cheshire t/no: CH443037. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
23 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with updates (3 pages) |
12 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
16 October 2020 | Registration of charge 035261370004, created on 9 October 2020 (32 pages) |
12 October 2020 | Satisfaction of charge 1 in full (2 pages) |
12 October 2020 | Registration of charge 035261370003, created on 9 October 2020 (38 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 February 2020 | Registration of charge 035261370002, created on 19 February 2020 (41 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
9 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
19 August 2016 | Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to 13 High Street Weaverham Northwich Cheshire CW8 3HA on 19 August 2016 (2 pages) |
19 August 2016 | Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to 13 High Street Weaverham Northwich Cheshire CW8 3HA on 19 August 2016 (2 pages) |
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 February 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
17 February 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Miranda Jane Barlow on 7 March 2013 (2 pages) |
17 March 2014 | Director's details changed for Jeremy George Read Barlow on 7 March 2013 (2 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Miranda Jane Barlow on 7 March 2013 (2 pages) |
17 March 2014 | Director's details changed for Jeremy George Read Barlow on 7 March 2013 (2 pages) |
17 March 2014 | Director's details changed for Jeremy George Read Barlow on 7 March 2013 (2 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Miranda Jane Barlow on 7 March 2013 (2 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
28 January 2014 | Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD on 28 January 2014 (1 page) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (17 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (17 pages) |
13 April 2012 | Annual return made up to 6 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 6 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 6 March 2012 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (17 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (17 pages) |
7 April 2011 | Annual return made up to 6 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 6 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 6 March 2011 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (17 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (17 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (14 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (14 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (14 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (14 pages) |
7 May 2008 | Return made up to 06/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 06/03/08; no change of members (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (14 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (14 pages) |
30 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (13 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (13 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (13 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (13 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (13 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (13 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (14 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (14 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: percy westhead & co 61 mosley street manchester lancashire M2 4AD (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: percy westhead & co 61 mosley street manchester lancashire M2 4AD (1 page) |
18 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (13 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (13 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
11 March 1999 | Return made up to 06/03/99; full list of members
|
11 March 1999 | Return made up to 06/03/99; full list of members
|
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 1998 | Ad 16/03/98--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages) |
18 April 1998 | Ad 16/03/98--------- £ si 359998@1=359998 £ ic 2/360000 (2 pages) |
15 April 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
15 April 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 61 mosley street manchester M2 4AD (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 61 mosley street manchester M2 4AD (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
6 March 1998 | Incorporation (20 pages) |
6 March 1998 | Incorporation (20 pages) |