Company NameFarmjpas Limited
DirectorsSybil Mary Telford and William Robson Telford
Company StatusActive
Company Number01753079
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sybil Mary Telford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBroomewood Lemmington
Alnwick
Northumberland
NE66 2BD
Director NameMr William Robson Telford
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBroomewood Lemmington
Alnwick
Northumberland
NE66 2BD
Secretary NameMrs Sybil Mary Telford
NationalityBritish
StatusCurrent
Appointed18 October 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBroomewood Lemmington
Alnwick
Northumberland
NE66 2BD
Director NameMr Richard Lancelot Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 October 2000)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHeckley High House
Alnwick
Northumberland
NE66 2LQ
Secretary NameSusan Helen Green
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 October 2000)
RoleCompany Director
Correspondence AddressHeckley High House
Alnwick
Northumberland
NE66 2LQ

Location

Registered AddressMilburn House
Hexham Business Park
Burn Lane Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sybil Mary Telford
50.00%
Ordinary
1 at £1William Robson Telford
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,457
Cash£868
Current Liabilities£8,298

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

9 March 1989Delivered on: 15 March 1989
Satisfied on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
25 November 2016Register(s) moved to registered inspection location Fawdon Farm Powburn Alnwick Northumberland NE66 4JQ (1 page)
25 November 2016Register inspection address has been changed to Fawdon Farm Powburn Alnwick Northumberland NE66 4JQ (1 page)
25 November 2016Register inspection address has been changed to Fawdon Farm Powburn Alnwick Northumberland NE66 4JQ (1 page)
25 November 2016Register(s) moved to registered inspection location Fawdon Farm Powburn Alnwick Northumberland NE66 4JQ (1 page)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
1 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Satisfaction of charge 1 in full (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Sybil Mary Telford on 23 December 2009 (2 pages)
25 January 2010Director's details changed for Sybil Mary Telford on 23 December 2009 (2 pages)
25 January 2010Director's details changed for William Robson Telford on 23 December 2009 (2 pages)
25 January 2010Director's details changed for William Robson Telford on 23 December 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 January 2009Return made up to 23/12/08; full list of members (4 pages)
19 January 2009Return made up to 23/12/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 January 2008Return made up to 23/12/07; no change of members (7 pages)
11 January 2008Return made up to 23/12/07; no change of members (7 pages)
12 April 2007Registered office changed on 12/04/07 from: c/o armstrong watson 1 orchard place hexham northumberland NE46 1PD (1 page)
12 April 2007Registered office changed on 12/04/07 from: c/o armstrong watson 1 orchard place hexham northumberland NE46 1PD (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 January 2007Return made up to 23/12/06; full list of members (7 pages)
23 January 2007Return made up to 23/12/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 January 2006Return made up to 23/12/05; full list of members (7 pages)
31 January 2006Return made up to 23/12/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 July 2003Return made up to 31/12/02; full list of members (7 pages)
28 July 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: c/o armstrong watson 1 orchard place hexham northumberland NE46 1PD (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: c/o armstrong watson 1 orchard place hexham northumberland NE46 1PD (1 page)
5 June 2001Registered office changed on 05/06/01 from: heckley high house alnwick northumberland NE66 2LQ (1 page)
5 June 2001Registered office changed on 05/06/01 from: heckley high house alnwick northumberland NE66 2LQ (1 page)
12 October 2000Accounts for a small company made up to 31 May 2000 (2 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (2 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (2 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (2 pages)
5 January 1999Return made up to 31/12/98; full list of members (5 pages)
5 January 1999Return made up to 31/12/98; full list of members (5 pages)
26 October 1998Full accounts made up to 31 May 1998 (5 pages)
26 October 1998Full accounts made up to 31 May 1998 (5 pages)
21 January 1998Full accounts made up to 31 May 1997 (4 pages)
21 January 1998Full accounts made up to 31 May 1997 (4 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
7 March 1997Accounts for a small company made up to 31 May 1996 (2 pages)
7 March 1997Accounts for a small company made up to 31 May 1996 (2 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
12 February 1996Accounts for a small company made up to 31 May 1995 (2 pages)
12 February 1996Accounts for a small company made up to 31 May 1995 (2 pages)
9 January 1996Return made up to 31/12/95; full list of members (5 pages)
9 January 1996Return made up to 31/12/95; full list of members (5 pages)