You are here: bizstats.co.uk > a-z index > J list

J.d. And R.j. Baker Farms Limited BURY ST EDMUNDS


J.d. And R.j. Baker Farms started in year 1991 as Private Limited Company with registration number 02643804. The J.d. And R.j. Baker Farms company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bury St Edmunds at Whitefield Cottage. Postal code: IP30 9TJ.

The firm has 2 directors, namely Katherine B., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 31 March 1992 and Katherine B. has been with the company for the least time - from 30 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.d. And R.j. Baker Farms Limited Address / Contact

Office Address Whitefield Cottage
Office Address2 Park Road Drinkstone
Town Bury St Edmunds
Post code IP30 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643804
Date of Incorporation Fri, 6th Sep 1991
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Katherine B.

Position: Director

Appointed: 30 August 2022

Robert B.

Position: Director

Appointed: 31 March 1992

Janet B.

Position: Secretary

Appointed: 31 March 1992

Resigned: 05 July 2019

Janet B.

Position: Director

Appointed: 31 March 1992

Resigned: 05 July 2019

James B.

Position: Director

Appointed: 31 March 1992

Resigned: 01 November 2009

David M.

Position: Director

Appointed: 06 September 1991

Resigned: 31 March 1992

Christopher T.

Position: Director

Appointed: 06 September 1991

Resigned: 31 March 1992

David M.

Position: Secretary

Appointed: 06 September 1991

Resigned: 31 March 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Robert B. The abovementioned PSC and has 75,01-100% shares.

Robert B.

Notified on 6 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Balance Sheet
Cash Bank On Hand1 1231 284376
Current Assets441 960499 851387 690
Debtors221 759292 497179 296
Net Assets Liabilities1 930 1371 892 5211 780 077
Other Debtors200 393260 982161 839
Property Plant Equipment2 046 3162 243 6582 086 352
Total Inventories219 078206 070208 018
Other
Accumulated Depreciation Impairment Property Plant Equipment744 562775 069929 766
Average Number Employees During Period 77
Bank Borrowings Overdrafts174 147360 187283 049
Bank Overdrafts174 147360 187283 049
Creditors60 309182 159122 219
Disposals Decrease In Depreciation Impairment Property Plant Equipment 143 51935 050
Disposals Property Plant Equipment 204 90037 109
Finance Lease Liabilities Present Value Total60 309182 159122 219
Fixed Assets2 046 3912 243 7332 086 427
Increase Decrease In Property Plant Equipment  25 500
Increase From Depreciation Charge For Year Property Plant Equipment 174 026189 747
Investments Fixed Assets757575
Net Current Assets Liabilities85 555-34 553-78 631
Other Creditors29 62931 46416 669
Other Investments Other Than Loans 7575
Other Taxation Social Security Payable9 2959 9717 675
Property Plant Equipment Gross Cost2 790 8783 018 7273 016 118
Provisions For Liabilities Balance Sheet Subtotal141 500134 500105 500
Total Additions Including From Business Combinations Property Plant Equipment 432 74934 500
Total Assets Less Current Liabilities2 131 9462 209 1802 007 796
Total Borrowings 653 321483 996
Trade Creditors Trade Payables49 21821 80780 200
Trade Debtors Trade Receivables21 36631 51517 457

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (16 pages)

Company search

Advertisements