James Farms And Consultancy Limited CHESTERFIELD


Founded in 2012, James Farms And Consultancy, classified under reg no. 08338359 is an active company. Currently registered at 4 Hazel Court Midland Way S43 4FD, Chesterfield the company has been in the business for 12 years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on 2022-03-31. Since 2018-01-12 James Farms And Consultancy Limited is no longer carrying the name Rosefield Farms.

The company has one director. Jonathan J., appointed on 20 December 2012. There are currently no secretaries appointed. As of 17 May 2024, there were 2 ex directors - Barry P., Caroline B. and others listed below. There were no ex secretaries.

James Farms And Consultancy Limited Address / Contact

Office Address 4 Hazel Court Midland Way
Office Address2 Barlborough
Town Chesterfield
Post code S43 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08338359
Date of Incorporation Thu, 20th Dec 2012
Industry Management consultancy activities other than financial management
Industry Support activities for crop production
End of financial Year 29th March
Company age 12 years old
Account next due date Fri, 29th Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Jonathan J.

Position: Director

Appointed: 20 December 2012

Barry P.

Position: Director

Appointed: 20 December 2012

Resigned: 04 July 2014

Cavendish Associates Limited

Position: Corporate Secretary

Appointed: 20 December 2012

Resigned: 04 July 2014

Caroline B.

Position: Director

Appointed: 20 December 2012

Resigned: 24 June 2014

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Jonathan J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rebecca J. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan J.

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

Rebecca J.

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

Company previous names

Rosefield Farms January 12, 2018
Shoprative December 1, 2014
Pjb Stores March 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-29
Balance Sheet
Cash Bank On Hand6 7883 6281 455337
Current Assets43 92832 80031 2475 574
Debtors37 14029 17229 7934 737
Net Assets Liabilities-37 363-58 366-71 483-112 122
Other Debtors35 79029 17229 7924 737
Property Plant Equipment207 139257 987233 834236 575
Total Inventories   500
Other
Accumulated Depreciation Impairment Property Plant Equipment46 38967 75191 904103 651
Additions Other Than Through Business Combinations Property Plant Equipment 72 210 28 674
Amounts Owed To Group Undertakings Participating Interests   347 471
Average Number Employees During Period  11
Creditors288 430361 714358 865354 271
Depreciation Rate Used For Property Plant Equipment   10
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 458
Disposals Property Plant Equipment   14 187
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 2003 0802 640 
Increase From Depreciation Charge For Year Property Plant Equipment 21 36224 15321 205
Net Current Assets Liabilities-244 502-328 914-327 617-348 697
Other Creditors288 430357 381354 5321 987
Property Plant Equipment Gross Cost253 528325 738325 739340 226
Provisions For Liabilities Balance Sheet Subtotal -12 561-22 300 
Total Assets Less Current Liabilities-37 363-70 927-93 783-112 122
Trade Creditors Trade Payables 4 3334 3334 813
Trade Debtors Trade Receivables1 350   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-02-01 director's details were changed
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements