Advanced company searchLink opens in new window

THE JOLLY FARMER (COOKHAM DEAN) LIMITED

Company number 01646146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2017 SH06 Cancellation of shares. Statement of capital on 16 January 2017
  • GBP 147,500
08 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2017 SH03 Purchase of own shares.
30 Jan 2017 AP01 Appointment of Mr Peter David Austen as a director on 16 January 2017
12 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Dec 2016 TM01 Termination of appointment of Jerzy Syxtus Wojciech Wielechowski as a director on 1 December 2016
28 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
07 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 147,502
12 Feb 2015 TM01 Termination of appointment of James David Michael Smith as a director on 19 January 2015
11 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 147,502
31 Oct 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
19 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jan 2014 AP01 Appointment of Richard Campin as a director
29 Jan 2014 AP01 Appointment of Lady Maureen Anne Reid as a director
22 Jan 2014 TM01 Termination of appointment of Richard Young as a director
14 Jan 2014 AP03 Appointment of Richard Campin as a secretary
10 Jan 2014 TM02 Termination of appointment of Margaret Robinson as a secretary
02 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 147,502
02 Dec 2013 TM01 Termination of appointment of Nicholas Teasdale as a director
19 Apr 2013 AP01 Appointment of Mr Jerzy Syxtus Wojciech Wielechowski as a director
14 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Nicholas John Teasdale on 5 November 2012