Background WavePink WaveYellow Wave

JANAWAY FARMS LIMITED (01425545)

JANAWAY FARMS LIMITED (01425545) is an active UK company. incorporated on 5 June 1979. with registered office in Basingstoke. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. JANAWAY FARMS LIMITED has been registered for 46 years. Current directors include JANAWAY, Anne Marie, JANAWAY, Christopher James, JANAWAY, Thomas Peter.

Company Number
01425545
Status
active
Type
ltd
Incorporated
5 June 1979
Age
46 years
Address
Ford Farm, Basingstoke, RG25 2RP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
JANAWAY, Anne Marie, JANAWAY, Christopher James, JANAWAY, Thomas Peter
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANAWAY FARMS LIMITED

JANAWAY FARMS LIMITED is an active company incorporated on 5 June 1979 with the registered office located in Basingstoke. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. JANAWAY FARMS LIMITED was registered 46 years ago.(SIC: 01110)

Status

active

Active since 46 years ago

Company No

01425545

LTD Company

Age

46 Years

Incorporated 5 June 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CLAROHURST LIMITED
From: 5 June 1979To: 31 December 1979
Contact
Address

Ford Farm Upton Grey Basingstoke, RG25 2RP,

Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
May 15
Loan Secured
Dec 15
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

Active
25 Saint Thomas Street, WinchesterSO23 9DD
Corporate secretary
Appointed 16 Oct 2007

JANAWAY, Anne Marie

Active
Ford Farm House, BasingstokeRG25 2RP
Born May 1954
Director
Appointed 21 Dec 2000

JANAWAY, Christopher James

Active
Upton Grey, BasingstokeRG25 2RP
Born February 1991
Director
Appointed 01 Apr 2025

JANAWAY, Thomas Peter

Active
Upton Grey, BasingstokeRG25 2RP
Born February 1991
Director
Appointed 01 Apr 2025

JANAWAY, Anne Marie

Resigned
Ford Farm House, BasingstokeRG25 2RP
Secretary
Appointed 21 Mar 2001
Resigned 16 Oct 2007

JANAWAY, James Peter

Resigned
Ford Farm, BasingstokeRG25 2RP
Secretary
Appointed 26 Jan 1999
Resigned 21 Mar 2001

JANAWAY, June Margaret

Resigned
Ford Farm, BasingstokeRG25 2RP
Secretary
Appointed N/A
Resigned 04 Dec 1996

MCGRATH, David James

Resigned
68 Maple Way, BordonGU35 8AT
Secretary
Appointed 04 Dec 1996
Resigned 26 Jan 1999

JANAWAY, James Peter

Resigned
Ford Farm, BasingstokeRG25 2RP
Born May 1953
Director
Appointed 26 Jan 1999
Resigned 21 Mar 2001

JANAWAY, James Peter

Resigned
Ford Farm, BasingstokeRG25 2RP
Born May 1953
Director
Appointed N/A
Resigned 04 Dec 1996

JANAWAY, June Margaret

Resigned
11 Barton End, AltonGU34 1LD
Born June 1929
Director
Appointed N/A
Resigned 12 Mar 2007

JANAWAY, Peter Malcolm

Resigned
Ford Farm, BasingstokeRG25 2RP
Born February 1927
Director
Appointed N/A
Resigned 08 Feb 2002

MCGRATH, David James

Resigned
68 Maple Way, BordonGU35 8AT
Born August 1955
Director
Appointed 04 Dec 1996
Resigned 26 Jan 1999

Persons with significant control

1

Mrs Anne Marie Janaway

Active
Ford Lane, BasingstokeRG25 2RP
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
11 November 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
11 October 1988
363363
Accounts With Accounts Type Small
9 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87