Background WavePink WaveYellow Wave

JPR FARM DIRECT LIMITED (04142476)

JPR FARM DIRECT LIMITED (04142476) is an active UK company. incorporated on 17 January 2001. with registered office in Buxton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. JPR FARM DIRECT LIMITED has been registered for 25 years. Current directors include FURNESS, Judith Ann, FURNESS, Peter Andrew.

Company Number
04142476
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
Cartledge House Farm, Buxton, SK17 8RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
FURNESS, Judith Ann, FURNESS, Peter Andrew
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPR FARM DIRECT LIMITED

JPR FARM DIRECT LIMITED is an active company incorporated on 17 January 2001 with the registered office located in Buxton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. JPR FARM DIRECT LIMITED was registered 25 years ago.(SIC: 47990)

Status

active

Active since 25 years ago

Company No

04142476

LTD Company

Age

25 Years

Incorporated 17 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Cartledge House Farm Great Hucklow Buxton, SK17 8RG,

Previous Addresses

Cartledge House Farm Great Hucklow Tideswell Buxton Derbyshire SK17 8RG
From: 17 January 2001To: 1 February 2016
Timeline

3 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Mar 15
New Owner
Dec 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FURNESS, Judith Ann

Active
Great Hucklow, BuxtonSK17 8RG
Secretary
Appointed 17 Jan 2001

FURNESS, Judith Ann

Active
Great Hucklow, BuxtonSK17 8RG
Born October 1964
Director
Appointed 26 Mar 2015

FURNESS, Peter Andrew

Active
Great Hucklow, BuxtonSK17 8RG
Born November 1966
Director
Appointed 17 Jan 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Jan 2001
Resigned 17 Jan 2001

FURNESS, Robert Bradshaw

Resigned
3 Eccles Court, HopeS33 6RG
Born March 1939
Director
Appointed 17 Jan 2001
Resigned 10 May 2007

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Jan 2001
Resigned 17 Jan 2001

Persons with significant control

2

Mr Peter Andrew Furness

Active
Great Hucklow, BuxtonSK17 8RG
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Mrs Judith Ann Furness

Active
Great Hucklow, BuxtonSK17 8RG
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
287Change of Registered Office
Incorporation Company
17 January 2001
NEWINCIncorporation