Company NameJ.K. Farms Limited
Company StatusActive
Company Number01262515
CategoryPrivate Limited Company
Incorporation Date11 June 1976(47 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameCarole Ann Keeling
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortsea Farm
Wash Road
Laindon
Essex
SS15 4AZ
Secretary NameDeborah Tracy Williams
NationalityBritish
StatusCurrent
Appointed08 May 2003(26 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressPortsea Farm
Wash Rd
Laindon
Basildon Essex
SS15 4AZ
Director NameMs Anita Keeling
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(47 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsea Farm
Wash Rd
Laindon
Basildon Essex
SS15 4AZ
Director NameMr Stefan Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(47 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsea Farm
Wash Rd
Laindon
Basildon Essex
SS15 4AZ
Director NameMr Bradley John Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(47 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsea Farm
Wash Rd
Laindon
Basildon Essex
SS15 4AZ
Director NameJohn Harry Keeling
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressPortsea Farm
Wash Road
Laindon
Essex
SS11 5AZ
Secretary NameCarole Ann Keeling
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortsea Farm
Wash Road
Laindon
Essex
SS15 4AZ
Director NameMr Bradley John Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(44 years after company formation)
Appointment Duration1 year (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsea Farm
Wash Rd
Laindon
Basildon Essex
SS15 4AZ

Contact

Telephone01268 521945
Telephone regionBasildon

Location

Registered AddressPortsea Farm
Wash Rd
Laindon
Basildon Essex
SS15 4AZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishNoak Bridge
WardCrouch

Shareholders

55 at £1Carole Ann Keeling
55.00%
Ordinary
15 at £1Anita Kay Keeling
15.00%
Ordinary
15 at £1Bradley John Williams
15.00%
Ordinary
15 at £1Stefan Mark Williams
15.00%
Ordinary

Financials

Year2014
Net Worth-£175,935
Cash£9,050
Current Liabilities£8,423

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

21 December 2005Delivered on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: House and one acre of land at portsea farm laindon basildon t/no ex 373318.
Outstanding
12 March 1993Delivered on: 18 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 ozonia way wickford essex t/n ex 135624.
Outstanding
21 February 1992Delivered on: 28 February 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 1988Delivered on: 26 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sandra cottages, crays hll, billericay, essex.
Outstanding
15 January 1980Delivered on: 5 February 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portsea house farm, wash road, laindon, essex title no. Ex 209830.
Outstanding
17 November 1978Delivered on: 8 December 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portsea house farm wash road laindon.
Outstanding

Filing History

25 March 2024Appointment of Ms Anita Keeling as a director on 21 March 2024 (2 pages)
25 March 2024Appointment of Mr Bradley Williams as a director on 21 March 2024 (2 pages)
25 March 2024Appointment of Mr Stefan Williams as a director on 21 March 2024 (2 pages)
19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 January 2023 (3 pages)
30 January 2023Micro company accounts made up to 30 January 2022 (3 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 January 2021 (3 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
12 July 2021Termination of appointment of Bradley John Williams as a director on 6 July 2021 (1 page)
27 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Bradley John Williams as a director on 25 June 2020 (2 pages)
29 October 2019Micro company accounts made up to 30 January 2019 (2 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 January 2018 (2 pages)
26 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
24 February 2010Secretary's details changed for Deborah Tracy Williams on 24 February 2010 (1 page)
24 February 2010Director's details changed for Carole Ann Keeling on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Carole Ann Keeling on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Deborah Tracy Williams on 24 February 2010 (1 page)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
9 October 2009Annual return made up to 14 October 2008 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 14 October 2008 with a full list of shareholders (4 pages)
20 February 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
20 February 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
2 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
20 November 2007Return made up to 14/10/07; no change of members (6 pages)
20 November 2007Return made up to 14/10/07; no change of members (6 pages)
14 March 2007Ad 09/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2007Ad 09/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2006Return made up to 14/10/06; full list of members (6 pages)
24 November 2006Return made up to 14/10/06; full list of members (6 pages)
19 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
19 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
14 November 2005Return made up to 14/10/05; full list of members (6 pages)
14 November 2005Return made up to 14/10/05; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
8 November 2004Return made up to 14/10/04; full list of members (6 pages)
8 November 2004Return made up to 14/10/04; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
12 July 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
12 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
12 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
5 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
14 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
14 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
23 October 2002Return made up to 14/10/02; full list of members (7 pages)
23 October 2002Return made up to 14/10/02; full list of members (7 pages)
31 October 2001Return made up to 14/10/01; full list of members (6 pages)
31 October 2001Return made up to 14/10/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
31 July 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
20 November 2000Return made up to 14/10/00; full list of members (6 pages)
20 November 2000Return made up to 14/10/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 January 2000 (12 pages)
30 May 2000Full accounts made up to 31 January 2000 (12 pages)
15 November 1999Return made up to 14/10/99; full list of members (6 pages)
15 November 1999Return made up to 14/10/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 January 1999 (12 pages)
6 July 1999Full accounts made up to 31 January 1999 (12 pages)
31 October 1998Full accounts made up to 31 January 1998 (15 pages)
31 October 1998Full accounts made up to 31 January 1998 (15 pages)
18 November 1997Full accounts made up to 31 January 1997 (14 pages)
18 November 1997Full accounts made up to 31 January 1997 (14 pages)
22 October 1997Return made up to 14/10/97; full list of members (6 pages)
22 October 1997Return made up to 14/10/97; full list of members (6 pages)
6 November 1996Full accounts made up to 31 January 1996 (14 pages)
6 November 1996Full accounts made up to 31 January 1996 (14 pages)
23 October 1996Return made up to 14/10/96; full list of members (6 pages)
23 October 1996Return made up to 14/10/96; full list of members (6 pages)
21 August 1996Return made up to 14/10/95; full list of members (8 pages)
21 August 1996Return made up to 14/10/95; full list of members (8 pages)
21 August 1996Return made up to 14/10/94; full list of members (8 pages)
21 August 1996Return made up to 14/10/94; full list of members (8 pages)
11 June 1976Incorporation (14 pages)