St Just Farms Limited SALISBURY


St Just Farms started in year 1996 as Private Limited Company with registration number 03289771. The St Just Farms company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Salisbury at Homington Farm. Postal code: SP5 4NG. Since Wednesday 30th April 1997 St Just Farms Limited is no longer carrying the name Mislex (135).

Currently there are 2 directors in the the company, namely Hayden P. and Laura P.. In addition one secretary - Simon B. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Michael A.. There were no ex directors.

St Just Farms Limited Address / Contact

Office Address Homington Farm
Office Address2 Homington
Town Salisbury
Post code SP5 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03289771
Date of Incorporation Tue, 10th Dec 1996
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Simon B.

Position: Secretary

Appointed: 22 May 1997

Hayden P.

Position: Director

Appointed: 04 May 1997

Laura P.

Position: Director

Appointed: 16 April 1997

Michael A.

Position: Secretary

Appointed: 16 April 1997

Resigned: 22 May 1997

Westlex Registrars Limited

Position: Nominee Secretary

Appointed: 10 December 1996

Resigned: 16 April 1997

Westlex Nominees Limited

Position: Nominee Director

Appointed: 10 December 1996

Resigned: 16 April 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Hayden P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Laura P. This PSC owns 25-50% shares and has 25-50% voting rights.

Hayden P.

Notified on 11 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Laura P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mislex (135) April 30, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 279 6672 858 043      
Balance Sheet
Cash Bank In Hand 16 666      
Cash Bank On Hand 16 666168 461203 808100 2075 619 4755 291 2245 270 424
Current Assets238 615208 570371 354411 331449 2155 859 9235 372 7175 332 685
Debtors98 35781 11071 50693 420203 124240 44881 49362 261
Net Assets Liabilities Including Pension Asset Liability2 279 6672 858 043      
Property Plant Equipment 2 718 6372 752 1242 760 3102 790 029276 186335 320345 985
Stocks Inventory140 258110 794      
Tangible Fixed Assets2 216 8332 718 637      
Total Inventories 110 794131 387114 103145 884   
Reserves/Capital
Called Up Share Capital2 130 0002 130 000      
Profit Loss Account Reserve149 667728 043      
Shareholder Funds2 279 6672 858 043      
Other
Accrued Liabilities 4 78010 94410 75010 5184 85014 8802 500
Accumulated Depreciation Impairment Property Plant Equipment 113 865116 099118 688122 58456 67530 85329 409
Average Number Employees During Period  222222
Corporation Tax Payable 8 50121 19515 52312 949392 729  
Creditors 69 18993 88278 33875 816432 99817 2213 638
Creditors Due Within One Year170 08069 189      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 5832 97535171 86135 0699 264
Disposals Property Plant Equipment  3 6493 39125 3502 633 53836 31510 429
Fixed Asset Investments Cost Or Valuation2525      
Fixed Assets2 216 8582 718 6622 752 1492 760 3352 790 054276 211335 345346 010
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -9 882     
Increase From Depreciation Charge For Year Property Plant Equipment  5 8175 5644 2475 9529 2477 820
Investments Fixed Assets2525252525252525
Loans From Directors 30 00025 00025 000    
Net Current Assets Liabilities68 535139 381277 472332 993373 3995 426 9255 355 4965 329 047
Number Shares Allotted 2 130 000      
Other Creditors 400400400400   
Par Value Share 1      
Prepayments Accrued Income 55 21659 37358 36258 10159 7068 535 
Property Plant Equipment Gross Cost 2 832 5022 868 2232 878 9982 912 613332 861366 173375 394
Provisions For Liabilities Charges5 726       
Recoverable Value-added Tax 3 5494 1815 9684 43912 0601 1092 161
Share Capital Allotted Called Up Paid2 130 0002 130 000      
Tangible Fixed Assets Additions 741 907      
Tangible Fixed Assets Cost Or Valuation2 325 8182 832 502      
Tangible Fixed Assets Depreciation108 985113 865      
Tangible Fixed Assets Depreciation Charged In Period 7 620      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 740      
Tangible Fixed Assets Disposals 235 223      
Total Additions Including From Business Combinations Property Plant Equipment  39 37014 16658 96553 78669 62719 650
Total Assets Less Current Liabilities2 285 3932 858 0433 029 6213 093 3283 163 4535 703 1365 690 8415 675 057
Trade Creditors Trade Payables 25 50836 34326 66551 94935 4192 3411 138
Trade Debtors Trade Receivables 22 3457 95229 09040 58489 18252 34940 600
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -5 140     
Corporation Tax Recoverable     19 50019 50019 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements