THE JOLLY FARMER (COOKHAM DEAN) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Secretary's details changed for Richard Campin on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Mr Martin Roland Ebbetts on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Mr Peter David Austen on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Robert Mandeville on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Mr Richard Michael Campin on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Mr Jonathan Lawford Hamilton on 2025-01-20

View Document

22/01/2522 January 2025 Director's details changed for Mrs Susan Teasdale on 2025-01-20

View Document

22/01/2522 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-22

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Director's details changed for Robert Mandeville on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mrs Susan Teasdale on 2023-10-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

24/10/2224 October 2022 Registered office address changed from C/O Donald Reid & Co Prince Albert Street 20 King Street Maidenhead, Berks SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Termination of appointment of Maureen Anne Reid as a director on 2021-01-18

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOISER

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MRS SUSAN TEASDALE

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/01/1916 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MARTIN ROLAND EBBETTS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

20/02/1720 February 2017 ADOPT ARTICLES 16/01/2017

View Document

08/02/178 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/178 February 2017 CONSOLIDATION OF SHARES 16/01/2017

View Document

08/02/178 February 2017 CONSOLIDATION 16/01/17

View Document

08/02/178 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 147500

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR PETER DAVID AUSTEN

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JERZY WIELECHOWSKI

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

07/06/167 June 2016 ADOPT ARTICLES 18/01/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED RICHARD CAMPIN

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED LADY MAUREEN ANNE REID

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG

View Document

14/01/1414 January 2014 SECRETARY APPOINTED RICHARD CAMPIN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET ROBINSON

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEASDALE

View Document

02/12/132 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR JERZY SYXTUS WOJCIECH WIELECHOWSKI

View Document

14/11/1214 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TEASDALE / 05/11/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MICHAEL SMITH / 05/11/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWFORD HAMILTON / 05/11/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARDING YOUNG / 05/11/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOISER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BENSON

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNA ROBINSON / 18/10/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFERY PALMER MOORE

View Document

08/01/108 January 2010 DIRECTOR APPOINTED NICHOLAS JOHN TEASDALE

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RICHARD HARDING YOUNG

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCCULLAGH

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; NO CHANGE OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 08/10/04; CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/10/02; CHANGE OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 08/10/96; CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 RETURN MADE UP TO 08/10/95; CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

03/09/913 September 1991 RETURN MADE UP TO 08/10/89; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 SECRETARY RESIGNED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: HOCKETT HILL COOKHAM DEAN BERKSHIRE

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW SECRETARY APPOINTED

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/08/8925 August 1989 DISSOLUTION DISCONTINUED

View Document

24/07/8924 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 WD 09/11/88 AD 02/07/87-30/09/87 £ SI 140000@1=140000 £ IC 2/140002

View Document

06/10/886 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

19/02/8819 February 1988 £ NC 10000/250000

View Document

19/02/8819 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/87

View Document

01/02/881 February 1988 ALTER MEM AND ARTS 060687

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED THREE D LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/07/8710 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

24/06/8224 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company