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

Jrp Farming Limited WINCHESTER


Jrp Farming started in year 2010 as Private Limited Company with registration number 07390460. The Jrp Farming company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Winchester at 25 St Thomas Street. Postal code: SO23 9HJ.

The company has 2 directors, namely Matthew R., Jennifer R.. Of them, Matthew R., Jennifer R. have been with the company the longest, being appointed on 28 September 2010. As of 3 May 2024, there was 1 ex director - Seamus M.. There were no ex secretaries.

This company operates within the SP11 7PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1113274 . It is located at Saxley Farm, Red Rice, Andover with a total of 2 carsand 2 trailers.

Jrp Farming Limited Address / Contact

Office Address 25 St Thomas Street
Town Winchester
Post code SO23 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07390460
Date of Incorporation Tue, 28th Sep 2010
Industry Support activities for crop production
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Matthew R.

Position: Director

Appointed: 28 September 2010

Jennifer R.

Position: Director

Appointed: 28 September 2010

Seamus M.

Position: Director

Appointed: 28 September 2010

Resigned: 28 September 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Matthew R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jennifer R. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 953107 719124 211140 120119 877109 485      
Balance Sheet
Cash Bank In Hand6 64915 6165 15962 27972 97160 363      
Current Assets32 263130 730124 285113 893103 10389 16244 25846 97522 52330 45762 97851 847
Debtors25 614115 114119 12651 61430 13228 799      
Tangible Fixed Assets 26 18727 46431 52850 00854 191      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve6 853107 619124 111140 020119 777109 385      
Shareholder Funds6 953107 719124 211140 120119 877109 485      
Other
Average Number Employees During Period       222 2
Creditors     33 8683 30816 90721 02116 65832 41613 490
Creditors Due Within One Year25 31049 19827 5385 30133 23433 868      
Fixed Assets     54 19141 97837 12976 81766 29067 98775 666
Net Current Assets Liabilities6 95381 53296 747108 59269 86955 29440 95030 0681 50213 79930 56238 357
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 28 7509 29913 74435 15024 356      
Tangible Fixed Assets Cost Or Valuation 28 75038 04951 79386 943106 299      
Tangible Fixed Assets Depreciation 2 56310 58520 26536 93552 108      
Tangible Fixed Assets Depreciation Charged In Period 2 5638 0229 68016 67018 064      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     2 891      
Tangible Fixed Assets Disposals     5 000      
Total Assets Less Current Liabilities6 953107 719124 211140 120119 877109 48582 92867 19778 31980 08998 549114 023
Advances Credits Directors 89 50092 0003 030        
Advances Credits Made In Period Directors 89 50092 000         
Advances Credits Repaid In Period Directors  89 50088 970        

Transport Operator Data

Saxley Farm
Address Red Rice
City Andover
Post code SP11 7PG
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates September 28, 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements