Background WavePink WaveYellow Wave

JOHNS FARM MANAGEMENT COMPANY LIMITED (02439363)

JOHNS FARM MANAGEMENT COMPANY LIMITED (02439363) is an active UK company. incorporated on 2 November 1989. with registered office in Saffron Walden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOHNS FARM MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include DALE, Ian Lester, EWART, Thomas Daniel, HUGHES, Tim Rodney and 2 others.

Company Number
02439363
Status
active
Type
ltd
Incorporated
2 November 1989
Age
36 years
Address
Waterside Cambridge Road, Saffron Walden, CB11 4TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DALE, Ian Lester, EWART, Thomas Daniel, HUGHES, Tim Rodney, JOHNSON, John Brian Hansen, MCNULTY, Shaun, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNS FARM MANAGEMENT COMPANY LIMITED

JOHNS FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 1989 with the registered office located in Saffron Walden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOHNS FARM MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02439363

LTD Company

Age

36 Years

Incorporated 2 November 1989

Size

N/A

Accounts

ARD: 4/4

Up to Date

9 months left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 5 April 2024 - 4 April 2025(13 months)
Type: Dormant

Next Due

Due by 4 January 2027
Period: 5 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Waterside Cambridge Road Littlebury Saffron Walden, CB11 4TL,

Previous Addresses

Meadow House Johns Farm Littlebury Essex CB11 4TL
From: 2 November 1989To: 15 November 2016
Timeline

8 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 22
Director Left
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

EWART, Thomas Daniel

Active
Cambridge Road, Saffron WaldenCB11 4TL
Secretary
Appointed 15 Nov 2016

DALE, Ian Lester

Active
Cambridge Road, Saffron WaldenCB11 4TL
Born August 1964
Director
Appointed 16 May 2022

EWART, Thomas Daniel

Active
Cambridge Road, Saffron WaldenCB11 4TL
Born November 1973
Director
Appointed 01 Jul 2014

HUGHES, Tim Rodney

Active
Meadow House Cambridge Road, Saffron WaldenCB11 4TL
Born June 1947
Director
Appointed 30 Jun 1994

JOHNSON, John Brian Hansen

Active
Cambridge Road, Saffron WaldenCB11 4TL
Born June 1961
Director
Appointed 11 Oct 1998

MCNULTY, Shaun, Dr

Active
Cambridge Road, Saffron WaldenCB11 4TL
Born June 1966
Director
Appointed 15 Nov 2016

HUGHES, Tim Rodney

Resigned
Meadow House Cambridge Road, Saffron WaldenCB11 4TL
Secretary
Appointed 30 Jun 1994
Resigned 15 Nov 2016

MEE, Robert

Resigned
Waterside Johns Farm, LittleburyCB11 4TL
Secretary
Appointed N/A
Resigned 30 Jun 1994

ACHILLES, Michael

Resigned
The Rickling, Saffron WaldonCB11 4TL
Born December 1951
Director
Appointed 30 Jun 1994
Resigned 14 Jan 2007

CUBBAGE, Roger Lucien

Resigned
Cherington Johns Farm, LittleburyCB11 4TL
Born March 1952
Director
Appointed N/A
Resigned 11 Jul 1997

DE BRUIJN, Marta Weronika Mularska

Resigned
The Rickling, Saffron WaldenCB11 4TL
Born May 1978
Director
Appointed 14 Jan 2007
Resigned 16 May 2022

MCCLOSKEY, Paul Jeffrey

Resigned
Tithe Barn, Saffron WaldenCB11 4TL
Born November 1955
Director
Appointed 18 Nov 2000
Resigned 15 Nov 2016

MCLAREN, Kaye

Resigned
Paddock House, ThriplowSG8 7RE
Born August 1953
Director
Appointed 01 Jul 1999
Resigned 01 Jul 2014

PEETERS, Mark Thomas Andre Ghislain

Resigned
Cherington Johns Farm, LittleburyCB11 4TL
Born October 1965
Director
Appointed 11 Jul 1997
Resigned 11 Oct 1998

REYNOLDS, Peter Frank

Resigned
82 Avondale Drive, LoughtonIG10 3DQ
Born September 1950
Director
Appointed 30 Jun 1994
Resigned 08 Jan 1997

WATTS, Philip John

Resigned
Tithe Barn, Saffron WaldenCB11 4TL
Born August 1952
Director
Appointed 15 Jun 1994
Resigned 18 Nov 2000
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1997
AAAnnual Accounts
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1996
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
28 January 1995
288288
Legacy
10 January 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Accounts With Accounts Type Dormant
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
17 December 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
17 December 1991
AAAnnual Accounts
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
17 December 1991
363aAnnual Return
Legacy
29 May 1991
363aAnnual Return
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Legacy
14 February 1990
224224
Legacy
30 November 1989
288288
Legacy
30 November 1989
287Change of Registered Office
Incorporation Company
2 November 1989
NEWINCIncorporation