Company NameJervaulx Game Supplies Limited
DirectorsKevin Jobling and Mandy-Jo Jobling
Company StatusActive
Company Number06161849
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Previous NameJervaulx Game Farm Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMr Kevin Jobling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleGamekeeper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sanders Swinbnak Ltd 7 Victoria Road
Darlington
Co. Durham
DL1 5SN
Director NameMrs Mandy-Jo Jobling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleAssistant Practice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sanders Swinbank Ltd 7 Victoria Road
Darlington
Co. Durham
DL1 5SN
Secretary NameMrs Mandy-Jo Jobling
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleAssistant Practice Manager
Correspondence AddressC/O Sanders Swinbank Ltd 7 Victoria Road
Darlington
Co. Durham
DL1 5SN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Sanders Swinbank Limited First Floor, North Point
Faverdale North
Darlington
Co. Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Shareholders

100 at £1Kevin Jobling
100.00%
Ordinary

Financials

Year2014
Net Worth£345,890
Cash£295,223
Current Liabilities£32,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

13 April 2007Delivered on: 20 April 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

9 June 2023Secretary's details changed for Mrs Mandy-Jo Jobling on 8 June 2023 (1 page)
9 June 2023Change of details for Mr Kevin Jobling as a person with significant control on 8 June 2023 (2 pages)
9 June 2023Director's details changed for Mrs Mandy-Jo Jobling on 8 June 2023 (2 pages)
8 June 2023Change of details for Mrs Mandy Jobling as a person with significant control on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Kevin Jobling on 8 June 2023 (2 pages)
8 June 2023Registered office address changed from C/O Sanders Swinbank Limited First Floor, North Point House Faverdale North Darlington Co. Durham DL3 0PH England to C/O Sanders Swinbank Limited First Floor, North Point Faverdale North Darlington Co. Durham DL3 0PH on 8 June 2023 (1 page)
4 May 2023Director's details changed for Mrs Mandy-Jo Jobling on 24 April 2023 (2 pages)
4 May 2023Secretary's details changed for Mrs Mandy-Jo Jobling on 24 April 2023 (1 page)
4 May 2023Change of details for Mr Kevin Jobling as a person with significant control on 24 April 2023 (2 pages)
3 May 2023Director's details changed for Mr Kevin Jobling on 24 April 2023 (2 pages)
3 May 2023Change of details for Mrs Mandy Jobling as a person with significant control on 24 April 2023 (2 pages)
3 May 2023Registered office address changed from C/O Sanders Swinbank Limited 7 Victoria Road Darlington Co. Durham DL1 5SN England to C/O Sanders Swinbank Limited First Floor, North Point House Faverdale North Darlington Co. Durham DL3 0PH on 3 May 2023 (1 page)
12 April 2023Notification of Kevin Jobling as a person with significant control on 28 March 2018 (2 pages)
12 April 2023Notification of Mandy Jobling as a person with significant control on 28 March 2018 (2 pages)
11 April 2023Withdrawal of a person with significant control statement on 11 April 2023 (2 pages)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 March 2023Withdrawal of a person with significant control statement on 22 March 2023 (2 pages)
14 February 2023Company name changed jervaulx game farm LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-07
(3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
6 February 2020Director's details changed for Mrs Mandy-Jo Jobling on 6 February 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Director's details changed for Mrs Mandy-Jo Jobling on 30 October 2019 (2 pages)
20 November 2019Secretary's details changed for Mrs Mandy-Jo Jobling on 30 October 2019 (1 page)
19 November 2019Registered office address changed from Castle Lodge, East Witton Leyburn North Yorkshire DL8 4st to C/O Sanders Swinbank Limited 7 Victoria Road Darlington Co. Durham DL1 5SN on 19 November 2019 (1 page)
30 October 2019Director's details changed for Mr Kevin Jobling on 30 October 2019 (2 pages)
26 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Notification of a person with significant control statement (2 pages)
15 May 2018Cessation of Kevin Jobling as a person with significant control on 27 March 2018 (1 page)
18 April 2018Secretary's details changed for Mandy-Jo Dargue on 23 March 2018 (1 page)
18 April 2018Director's details changed for Mandy-Jo Dargue on 23 March 2018 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Secretary's details changed for Mandy-Jo Dargue on 28 July 2017 (1 page)
31 July 2017Secretary's details changed for Mandy-Jo Dargue on 28 July 2017 (1 page)
31 July 2017Director's details changed for Mandy-Jo Dargue on 28 July 2017 (2 pages)
31 July 2017Director's details changed for Mandy-Jo Dargue on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Kevin Jobling as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Kevin Jobling on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Kevin Jobling as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Kevin Jobling on 28 July 2017 (2 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 15/03/09; full list of members (4 pages)
23 March 2009Return made up to 15/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Secretary resigned (1 page)
15 March 2007Incorporation (11 pages)
15 March 2007Incorporation (11 pages)