DJC FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr David John Collett on 2023-02-14

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH PE1 1JA

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029115600002

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/03/1412 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN COLLETT

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1222 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLETT / 28/02/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLETT / 28/02/2011

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/1016 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/09/092 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COLLETT

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04

View Document

09/05/039 May 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: INTERNATIONAL HOUSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG

View Document

23/03/0123 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: CHELTERMILL HOUSE 38 LOMBARD STREET NEWARK NOTTINGHAMSHIRE NG24 1XP

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/08/99

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: LADYSEAT HOUSE HOLMEFEN PETERBOROUGH CAMBRIDGESHIRE PE7 3PR

View Document

02/11/982 November 1998 COMPANY NAME CHANGED D.J.C. PRODUCE LIMITED CERTIFICATE ISSUED ON 03/11/98

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/02/962 February 1996 EXEMPTION FROM APPOINTING AUDITORS 09/01/96

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: LADYSEAT HOUSE HOLM FEN PETERBOROUGH CAMBRIDGESHIRE PE7 3PR

View Document

04/08/954 August 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED GAILYSYSTEM LIMITED CERTIFICATE ISSUED ON 23/05/94

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1Y 9DG

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

23/03/9423 March 1994 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