Company NameJ Cotton Agricultural Contractors Limited
DirectorJonathan Cotton
Company StatusActive
Company Number05787191
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Previous NameJ & J Cotton Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Cotton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Centurion Way Heddon-On-The-Wall
Newcastle Upon Tyne
NE15 0BY
Director NameMrs Jacqueline Cotton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DY
Secretary NameJonathan Cotton
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Station Road
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01661 853622
Telephone regionPrudhoe

Location

Registered AddressMilburn House, Hexham Business Park
Burn Lane
Hexham
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Jonathan Cotton
100.00%
Ordinary

Financials

Year2014
Net Worth£353,940
Current Liabilities£170,133

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 April 2024 (1 week, 1 day ago)
Next Return Due29 April 2025 (1 year from now)

Charges

6 November 2020Delivered on: 20 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The subjects k/a and forming croftdean, colvend, dalbeattie t/no KRK4089.
Outstanding
26 June 2015Delivered on: 7 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 30 June 2023 (13 pages)
24 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
24 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
26 October 2021Withdrawal of a person with significant control statement on 26 October 2021 (2 pages)
26 October 2021Change of details for Mr Jonathan Cotton as a person with significant control on 6 April 2021 (2 pages)
26 October 2021Notification of a person with significant control statement (2 pages)
26 October 2021Notification of Christine Cotton as a person with significant control on 6 April 2021 (2 pages)
12 August 2021Registered office address changed from Milburn House Hexham Buisness Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Milburn House, Hexham Business Park Burn Lane Hexham NE46 3RU on 12 August 2021 (1 page)
2 July 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
6 May 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
20 November 2020Registration of charge 057871910002, created on 6 November 2020 (15 pages)
4 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
22 November 2019Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Milburn House Hexham Buisness Park Burn Lane Hexham Northumberland NE46 3RU on 22 November 2019 (1 page)
21 November 2019Change of details for Mr Jonathan Cotton as a person with significant control on 21 November 2019 (2 pages)
9 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
9 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 April 2017Director's details changed for Jonathan Cotton on 26 April 2017 (2 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Director's details changed for Jonathan Cotton on 26 April 2017 (2 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Registration of charge 057871910001, created on 26 June 2015 (44 pages)
7 July 2015Registration of charge 057871910001, created on 26 June 2015 (44 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2012Director's details changed for Jonathan Cotton on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Jonathan Cotton on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Jonathan Cotton on 1 May 2012 (2 pages)
24 April 2012Company name changed j & j cotton LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Company name changed j & j cotton LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Jonathan Cotton on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Jonathan Cotton on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Jonathan Cotton on 5 May 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Jonathan Cotton on 20 April 2010 (2 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Jonathan Cotton on 20 April 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 August 2009Director's change of particulars / jonathan cotton / 05/08/2009 (1 page)
5 August 2009Director's change of particulars / jonathan cotton / 05/08/2009 (1 page)
15 May 2009Return made up to 20/04/09; full list of members (3 pages)
15 May 2009Appointment terminated secretary jonathan cotton (1 page)
15 May 2009Appointment terminated secretary jonathan cotton (1 page)
15 May 2009Return made up to 20/04/09; full list of members (3 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2009Appointment terminated director jacqueline cotton (1 page)
9 May 2009Memorandum and Articles of Association (19 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2009Memorandum and Articles of Association (19 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2009Appointment terminated director jacqueline cotton (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2008Return made up to 20/04/08; no change of members (7 pages)
5 June 2008Return made up to 20/04/08; no change of members (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
25 January 2008Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
11 June 2007Return made up to 20/04/07; full list of members (7 pages)
11 June 2007Return made up to 20/04/07; full list of members (7 pages)
12 April 2007Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
17 May 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
20 April 2006Incorporation (16 pages)
20 April 2006Incorporation (16 pages)