Background WavePink WaveYellow Wave

J V FARMING LIMITED (04387846)

J V FARMING LIMITED (04387846) is an active UK company. incorporated on 6 March 2002. with registered office in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. J V FARMING LIMITED has been registered for 24 years. Current directors include FINDING, Nicholas Anthony, MASON, Howard Jonathan, MERRY, Timothy John and 1 others.

Company Number
04387846
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
FINDING, Nicholas Anthony, MASON, Howard Jonathan, MERRY, Timothy John, WILLIAMS, Adair George Wilmot, Dr
SIC Codes
01110, 01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J V FARMING LIMITED

J V FARMING LIMITED is an active company incorporated on 6 March 2002 with the registered office located in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. J V FARMING LIMITED was registered 24 years ago.(SIC: 01110, 01610)

Status

active

Active since 24 years ago

Company No

04387846

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 7 October 2010To: 12 October 2019
Herringston House Herringston Dorchester Dorset DT2 9PU
From: 6 March 2002To: 7 October 2010
Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
May 11
Director Left
Mar 15
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FINDING, Nicholas Anthony

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1957
Director
Appointed 06 Mar 2002

MASON, Howard Jonathan

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1963
Director
Appointed 04 Apr 2006

MERRY, Timothy John

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born November 1973
Director
Appointed 06 Apr 2011

WILLIAMS, Adair George Wilmot, Dr

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1983
Director
Appointed 06 Dec 2021

WILLIAMS, Raymond Audley Edward Wilmot

Resigned
Herringston House, DorchesterDT2 9PU
Secretary
Appointed 06 Mar 2002
Resigned 12 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 06 Mar 2002

VAN NES, Fransikus Hendrikus Josef

Resigned
Whitcombe Barn Farm, DorchesterDT2 8NL
Born March 1964
Director
Appointed 06 Mar 2002
Resigned 16 Mar 2015

WILLIAMS, Raymond Audley Edward Wilmot

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1949
Director
Appointed 06 Mar 2002
Resigned 06 Dec 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Mar 2002
Resigned 06 Mar 2002

Persons with significant control

3

Mr Nicholas Anthony Finding

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016

Mr Raymond Audley Edward Wilmot Williams

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016
BurlestonDT2 7EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
21 March 2007
88(2)R88(2)R
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Resolution
5 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
88(2)R88(2)R
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
26 September 2002
88(2)R88(2)R
Legacy
26 September 2002
123Notice of Increase in Nominal Capital
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
88(2)R88(2)R
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
225Change of Accounting Reference Date
Legacy
17 June 2002
287Change of Registered Office
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
287Change of Registered Office
Incorporation Company
6 March 2002
NEWINCIncorporation