Company NamePJH Farming Limited
Company StatusActive
Company Number05916260
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Peter John Harold Philpot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleylands Farm
Barleylands Road
Billericay
Essex
CM11 2UD
Secretary NameJoanna Christina Westwood Philpot
NationalityBritish
StatusCurrent
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Andrew Peter Thomas Philpot
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Christopher James Harold Philpot
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Hall Farmhouse
Boyton Cross
Chelmsford
Essex
CM1 4LN
Director NameMr Stuart John Ross Philpot
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDollymans Farmhouse
Doublegate Lane
Rawreth
Essex
SS11 8UD
Director NameRobert John Willy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address14 Brightside Close
Billericay
Essex
CM11 0LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarleylands.co.uk
Telephone07 97418467
Telephone regionMobile

Location

Registered AddressBarleylands Farmhouse
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address Matches6 other UK companies use this postal address

Shareholders

100k at £0.2Pjhp LTD
71.43%
Preference
10.1k at £0.1Pjhp LTD
3.75%
Preference A
40k at £0.1Pjhp LTD
14.86%
Ordinary
29.9k at £0.1Pjhp LTD
11.11%
Preference B

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

8 July 2010Delivered on: 9 July 2010
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 (1) barley lands barleylands road billericay essex and (2) red cottage barleylands road basildon t/nos EX737321 and EX392977 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 October 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
8 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
28 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
3 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
19 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 35,000
(8 pages)
21 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 35,000
(8 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 35,000
(8 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 35,000
(8 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
10 October 2013Director's details changed for Andrew Peter Thomas Philpot on 1 October 2012 (2 pages)
10 October 2013Director's details changed for Andrew Peter Thomas Philpot on 1 October 2012 (2 pages)
10 October 2013Director's details changed for Andrew Peter Thomas Philpot on 1 October 2012 (2 pages)
10 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 35,000
(9 pages)
10 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 35,000
(9 pages)
18 April 2013Full accounts made up to 30 September 2012 (16 pages)
18 April 2013Full accounts made up to 30 September 2012 (16 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (8 pages)
29 March 2012Full accounts made up to 30 September 2011 (16 pages)
29 March 2012Full accounts made up to 30 September 2011 (16 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
24 March 2011Full accounts made up to 30 September 2010 (15 pages)
24 March 2011Full accounts made up to 30 September 2010 (15 pages)
6 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
1 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
1 September 2010Sub-division of shares on 8 July 2010 (5 pages)
1 September 2010Sub-division of shares on 8 July 2010 (5 pages)
1 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
1 September 2010Sub-division of shares on 8 July 2010 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Solvency statement dated 25/06/10 (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 35,000
(4 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2010Solvency statement dated 25/06/10 (1 page)
30 June 2010Statement of capital on 30 June 2010
  • GBP 35,000
(4 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
25 August 2009Return made up to 25/08/09; full list of members (6 pages)
25 August 2009Return made up to 25/08/09; full list of members (6 pages)
7 June 2009Appointment terminated director robert willy (1 page)
7 June 2009Appointment terminated director robert willy (1 page)
20 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
18 September 2008Return made up to 25/08/08; full list of members (7 pages)
18 September 2008Return made up to 25/08/08; full list of members (7 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 June 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
12 June 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
19 September 2007Return made up to 25/08/07; full list of members (5 pages)
19 September 2007Return made up to 25/08/07; full list of members (5 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Ad 24/10/06--------- £ si [email protected]=50000 £ ic 60000/110000 (2 pages)
7 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2006Ad 24/10/06--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Statement of affairs (6 pages)
7 November 2006Ad 24/10/06--------- £ si [email protected]=59999 £ ic 1/60000 (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Statement of affairs (6 pages)
7 November 2006Ad 24/10/06--------- £ si [email protected]=50000 £ ic 60000/110000 (2 pages)
25 August 2006Incorporation (17 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Incorporation (17 pages)
25 August 2006Secretary resigned (1 page)