Background WavePink WaveYellow Wave

FARMER JACKS LIMITED (05335786)

FARMER JACKS LIMITED (05335786) is an active UK company. incorporated on 18 January 2005. with registered office in Newport. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores and 1 other business activities. FARMER JACKS LIMITED has been registered for 21 years. Current directors include BROWN, Benjamin Richard Harvey, BROWN, David Michael Harvey.

Company Number
05335786
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
Hale Manor Farm, Newport, PO30 3AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
BROWN, Benjamin Richard Harvey, BROWN, David Michael Harvey
SIC Codes
47210, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMER JACKS LIMITED

FARMER JACKS LIMITED is an active company incorporated on 18 January 2005 with the registered office located in Newport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores and 1 other business activity. FARMER JACKS LIMITED was registered 21 years ago.(SIC: 47210, 47220)

Status

active

Active since 21 years ago

Company No

05335786

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 21 November 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 5 December 2025
For period ending 21 November 2025

Previous Company Names

RP 320 LIMITED
From: 18 January 2005To: 6 May 2005
Contact
Address

Hale Manor Farm Hale Common Newport, PO30 3AR,

Previous Addresses

East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England
From: 21 October 2022To: 7 March 2025
Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW
From: 3 December 2015To: 21 October 2022
Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England
From: 27 November 2015To: 3 December 2015
Woodside Lodge Ashlake Copse Road Ryde Isle of Wight PO33 4EY
From: 20 February 2014To: 27 November 2015
2 Pagham Farmhouse Main Road Rookley Ventnor Isle of Wight PO38 3ND
From: 19 July 2010To: 20 February 2014
9 St. Johns Place Newport Isle of Wight PO30 1LH
From: 18 January 2005To: 19 July 2010
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Dec 09
Funding Round
Sept 10
Funding Round
Jan 11
Loan Cleared
Feb 21
Director Left
Nov 22
Director Left
Nov 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROWN, Benjamin Richard Harvey

Active
2 Pagham Farm House, VentnorPO38 3ND
Born July 1977
Director
Appointed 27 Apr 2005

BROWN, David Michael Harvey

Active
Hale Manor, NewportPO30 3AR
Born November 1953
Director
Appointed 27 Apr 2005

CAWOOD, Jill

Resigned
Wheaten Bread Farm, NewportPO30 4PE
Secretary
Appointed 27 Apr 2005
Resigned 03 Jun 2009

HOLMES, Anthony Peter

Resigned
Manor Farm, YarmouthPO41 0TB
Secretary
Appointed 18 Jan 2005
Resigned 27 Apr 2005

PIERCE, Anthony Stuart

Resigned
Hope Road, ShanklinPO37 6EA
Secretary
Appointed 30 Jun 2009
Resigned 01 Apr 2022

CAWOOD, Jill

Resigned
Wheaten Bread Farm, NewportPO30 4PE
Born April 1952
Director
Appointed 27 Apr 2005
Resigned 03 Jun 2009

HART, Louise Jill

Resigned
St Huberts Lodge, NewtonPO30 4NA
Born October 1975
Director
Appointed 27 Apr 2005
Resigned 03 Jun 2009

HOLMES, Anthony Peter

Resigned
Manor Farm, YarmouthPO41 0TB
Born June 1951
Director
Appointed 18 Jan 2005
Resigned 27 Apr 2005

LEDGER, Philip Peter

Resigned
51 Orchard Road, ShanklinPO37 7NX
Born January 1955
Director
Appointed 18 Jan 2005
Resigned 27 Apr 2005

PIERCE, Anthony Stuart

Resigned
Hope Road, ShanklinPO37 6EA
Born July 1962
Director
Appointed 27 May 2005
Resigned 01 Apr 2022

PIERCE, Sarah Margaret Christina

Resigned
Hope Road, ShanklinPO37 6EA
Born August 1959
Director
Appointed 01 Apr 2006
Resigned 01 Apr 2022

SIMMONS, Jennifer

Resigned
83 Sylvan Drive, NewportPO30 5EQ
Born August 1978
Director
Appointed 27 Apr 2005
Resigned 03 Jun 2009
Fundings
Financials
Latest Activities

Filing History

88

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
31 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Move Registers To Registered Office Company
19 July 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Legacy
5 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
20 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
6 March 2006
363aAnnual Return
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288cChange of Particulars
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
287Change of Registered Office
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2005
NEWINCIncorporation