Background WavePink WaveYellow Wave

NORMAN JACKSON (FARMERS) LIMITED (03319586)

NORMAN JACKSON (FARMERS) LIMITED (03319586) is an active UK company. incorporated on 17 February 1997. with registered office in Barnetby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. NORMAN JACKSON (FARMERS) LIMITED has been registered for 29 years.

Company Number
03319586
Status
active
Type
ltd
Incorporated
17 February 1997
Age
29 years
Address
Low Farm, Barnetby, DN38 6BW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN JACKSON (FARMERS) LIMITED

NORMAN JACKSON (FARMERS) LIMITED is an active company incorporated on 17 February 1997 with the registered office located in Barnetby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. NORMAN JACKSON (FARMERS) LIMITED was registered 29 years ago.(SIC: 01500)

Status

active

Active since 29 years ago

Company No

03319586

LTD Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

NJF (LINCS.) LIMITED
From: 21 April 1997To: 6 May 1997
SPEED 6154 LIMITED
From: 17 February 1997To: 21 April 1997
Contact
Address

Low Farm Somerby Barnetby, DN38 6BW,

Previous Addresses

Ermine House Appleby Scunthorpe North Lincolnshire DN15 0AB
From: 17 February 1997To: 10 August 2018
Timeline

4 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Aug 16
Director Left
Jun 18
New Owner
Sept 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
24 December 1997
225Change of Accounting Reference Date
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 May 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 April 1997
RESOLUTIONSResolutions
Resolution
27 April 1997
RESOLUTIONSResolutions
Resolution
27 April 1997
RESOLUTIONSResolutions
Legacy
27 April 1997
123Notice of Increase in Nominal Capital
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1997
287Change of Registered Office
Incorporation Company
17 February 1997
NEWINCIncorporation