Company NameSJR Farming Limited
DirectorsPeter John Harold Philpot and Stuart John Ross Philpot
Company StatusActive
Company Number05915466
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Previous NameSJR Farming (Dollymans) Limited

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 NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Stuart John Ross Philpot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDollymans Farmhouse
Doublegate Lane
Rawreth
Essex
SS11 8UD
Secretary NameJoanne Ruth Philpot
NationalityBritish
StatusCurrent
Appointed21 April 2008(1 year, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressDollymans Farm House Doublegate Lane
Rawreth
Essex
SS11 8UD
Secretary NameMr Stuart John Ross Philpot
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDollymans Farmhouse
Doublegate Lane
Rawreth
Essex
SS11 8UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecollymans.co.uk

Location

Registered AddressOffice 6e Dollymans Farm
Doublegate Lane
Wickford
Essex
SS11 8UD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth

Shareholders

10.2k at £0.01Stuart John Ross Philpot
100.00%
Ordinary

Financials

Year2014
Turnover£1,238,329
Net Worth£20,699,601
Cash£296
Current Liabilities£1,968,901

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Charges

16 January 2013Delivered on: 26 January 2013
Persons entitled: National Westminster 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: Land on the south east side of buckhatch lane rettendon common chelmsford t/no EX869404 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
13 July 2011Delivered on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 2007Delivered on: 21 June 2007
Persons entitled: National Westminster 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: Fanton hall farmhouse fanton hall bungalow and buildings at fanton hall chase wickford essex forming part of the land registered under t/no EX392974. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 October 2006Delivered on: 26 October 2006
Persons entitled: National Westminster 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: Land at cressing braintree essex t/no ESX579056. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 October 2006Delivered on: 26 October 2006
Persons entitled: National Westminster 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: Land at dollymans farm rawreth t/no EX392964,land at chichester hall farmold london road rawreth t/no EX725199,land at fanton hall farm north benfleet essex t/no EX392974. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 August 2019Registered office address changed from Dollymans Farmhouse, Doublegate Lane, Rawreth Essex SS11 8UD to Sjr Farming Ltd, Unit 6E Doublegate Lane Rawreth Wickford SS11 8UD on 27 August 2019 (1 page)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
2 March 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
2 March 2016Total exemption full accounts made up to 30 September 2015 (15 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 102
(5 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 102
(5 pages)
7 April 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
7 April 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 102
(5 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 102
(5 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 30 September 2012 (17 pages)
9 April 2013Full accounts made up to 30 September 2012 (17 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 September 2011 (22 pages)
28 June 2012Full accounts made up to 30 September 2011 (22 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 102.00
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 102.00
(4 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 June 2011Full accounts made up to 30 September 2010 (17 pages)
14 June 2011Full accounts made up to 30 September 2010 (17 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
7 September 2010Termination of appointment of Stuart Philpot as a secretary (1 page)
7 September 2010Director's details changed for Stuart John Ross Philpot on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Stuart John Ross Philpot on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Stuart John Ross Philpot on 7 September 2010 (2 pages)
7 September 2010Termination of appointment of Stuart Philpot as a secretary (1 page)
15 June 2010Full accounts made up to 30 September 2009 (17 pages)
15 June 2010Full accounts made up to 30 September 2009 (17 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
24 April 2009Full accounts made up to 30 September 2008 (17 pages)
24 April 2009Full accounts made up to 30 September 2008 (17 pages)
8 September 2008Return made up to 24/08/08; full list of members (4 pages)
8 September 2008Return made up to 24/08/08; full list of members (4 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
19 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
19 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
25 April 2008Secretary appointed joanne ruth philpot (2 pages)
25 April 2008Secretary appointed joanne ruth philpot (2 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
10 November 2006Resolutions
  • RES13 ‐ Sub div shares/sect 19 24/10/06
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 110/deed/sect 320 24/10/06
(1 page)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2006Statement of affairs (19 pages)
10 November 2006Resolutions
  • RES13 ‐ Sub div shares/sect 19 24/10/06
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 110/deed/sect 320 24/10/06
(1 page)
10 November 2006Ad 25/10/06--------- £ si [email protected] £ ic 100/100 (2 pages)
10 November 2006Nc inc already adjusted 24/10/06 (2 pages)
10 November 2006Statement of affairs (15 pages)
10 November 2006Nc inc already adjusted 24/10/06 (2 pages)
10 November 2006Ad 24/10/06--------- £ si [email protected] £ ic 100/100 (2 pages)
10 November 2006S-div 24/10/06 (1 page)
10 November 2006Ad 24/10/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
10 November 2006Ad 25/10/06--------- £ si [email protected] £ ic 100/100 (2 pages)
10 November 2006Ad 24/10/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
10 November 2006Statement of affairs (15 pages)
10 November 2006S-div 24/10/06 (1 page)
10 November 2006Statement of affairs (19 pages)
10 November 2006Ad 24/10/06--------- £ si [email protected] £ ic 100/100 (2 pages)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006Company name changed sjr farming (dollymans) LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed sjr farming (dollymans) LIMITED\certificate issued on 28/09/06 (2 pages)
24 August 2006Incorporation (17 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Incorporation (17 pages)