Company NameJFH Horticultural Supplies Limited
Company StatusActive
Company Number08758818
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Douglas John Hutchins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleWholesale Horticultural Sundry Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressSydney Cottage Herbert Street
Crewe
CW1 5LZ
Director NameGerard Hutchins
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleWholesale Horticultural Sundry Supplier
Country of ResidenceEngland
Correspondence AddressUnit 2 (Lower Complex)
Sandbach
Cheshire
CW11 3HP
Director NameMr Elvin Hutchins
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
CW11 3PA

Contact

Websitejfhhorticultural.com
Email address[email protected]
Telephone01270 212726
Telephone regionCrewe

Location

Registered AddressDragons Wharf Dragons Lane
Moston
Sandbach
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

125 at £1Douglass John Hutchins
12.50%
Ordinary
125 at £1Elvin Hutchins
12.50%
Ordinary
125 at £1Gerard Hutchins
12.50%
Ordinary
125 at £1Marvin Hutchins
12.50%
Ordinary
125 at £1Nelson Hutchins
12.50%
Ordinary
125 at £1Philip Hutchins
12.50%
Ordinary
125 at £1Timothy Hutchins
12.50%
Ordinary
125 at £1Warwick Hutchins
12.50%
Ordinary

Financials

Year2014
Net Worth-£268,127
Cash£228,288
Current Liabilities£333,423

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (9 months ago)
Next Return Due26 August 2024 (3 months, 2 weeks from now)

Charges

12 April 2018Delivered on: 12 April 2018
Persons entitled:
Rowanmoor Trustees Limited as Trustee of the Jfh Horticultural Supplies Ssas
Gerard Hutchins as Trustee of the Jfh Horticultural Supplies Ssas
Douglas John Hutchins as Trustee of the Jfh Horticultural Supplies Ssas
Elvin Hutchins as Trustee of the Jfh Horticultural Supplies Ssas

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 6 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold - unit 2 lower site lodge road sandbach cheshire. Hm land registry title number CH21278.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
2 June 2023Satisfaction of charge 087588180002 in full (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
23 June 2022Appointment of Mr Elvin Hutchins as a director on 17 June 2022 (2 pages)
1 December 2021Registered office address changed from Unit 2 (Lower Complex) Lodge Road Sandbach Cheshire CW11 3HP to Dragons Wharf Dragons Lane Moston Sandbach CW11 3PA on 1 December 2021 (1 page)
1 December 2021Confirmation statement made on 14 August 2021 with updates (5 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 July 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
28 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 April 2018Registration of charge 087588180002, created on 12 April 2018 (37 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Registered office address changed from Unit 2 (Lower Complex) Sandbach Cheshire CW11 3HP England to Unit 2 (Lower Complex) Lodge Road Sandbach Cheshire CW11 3HP on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Unit 2 (Lower Complex) Sandbach Cheshire CW11 3HP England to Unit 2 (Lower Complex) Lodge Road Sandbach Cheshire CW11 3HP on 16 April 2015 (1 page)
14 April 2015Registered office address changed from Sydney Cottage Herbert Street Crewe CW1 5LZ to Unit 2 (Lower Complex) Sandbach Cheshire CW11 3HP on 14 April 2015 (1 page)
14 April 2015Director's details changed for Douglass John Hutchins on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Douglass John Hutchins on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Sydney Cottage Herbert Street Crewe CW1 5LZ to Unit 2 (Lower Complex) Sandbach Cheshire CW11 3HP on 14 April 2015 (1 page)
14 April 2015Director's details changed for Gerard Hutchins on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Gerard Hutchins on 14 April 2015 (2 pages)
6 February 2015Registration of charge 087588180001, created on 6 February 2015 (6 pages)
6 February 2015Registration of charge 087588180001, created on 6 February 2015 (6 pages)
6 February 2015Registration of charge 087588180001, created on 6 February 2015 (6 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(5 pages)
9 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 January 2014Memorandum and Articles of Association (26 pages)
9 January 2014Memorandum and Articles of Association (26 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)