Active - Proposal to Strike off
Company Information for J.DYER(FARMERS)LIMITED
MAGMA HOUSE 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ,
|
Company Registration Number
00826813
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J.DYER(FARMERS)LIMITED | |
Legal Registered Office | |
MAGMA HOUSE 16 DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ Other companies in CV23 | |
Company Number | 00826813 | |
---|---|---|
Company ID Number | 00826813 | |
Date formed | 1964-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-11-05 20:58:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAGMA NOMINEES LIMITED |
||
VIVIENNE MARY DYER |
||
WILLIAM JOHN DYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARGET NOMINEES LIMITED |
Company Secretary | ||
RUGBY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE PRODUCTION LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2006-12-11 | Liquidation | |
INGEUS SOCIAL VENTURES LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2009-06-17 | Dissolved 2013-09-24 | |
MERRIS BROS (FARMERS) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1954-03-27 | Active | |
ACECOMP LIMITED | Company Secretary | 2012-01-24 | CURRENT | 1981-10-09 | Active | |
AGILE EXPERIENCE LIMITED | Company Secretary | 2012-01-23 | CURRENT | 2005-01-24 | Dissolved 2014-07-08 | |
HAGA METALLBAU LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2008-07-22 | Liquidation | |
TALKING EYE LIMITED | Company Secretary | 2012-01-14 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
DENMARK STREET BRISTOL PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1978-03-16 | Dissolved 2015-03-04 | |
HAMMERSMITH (WP) LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1994-01-04 | Dissolved 2015-03-04 | |
ALLIED DOMECQ SECOND PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1977-06-28 | Active | |
ALLIED DOMECQ FIRST PENSION TRUST LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1978-04-21 | Active | |
WYNDHAM INVESTMENTS LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1955-12-13 | Active | |
BROAD STREET SECURITIES LIMITED | Company Secretary | 2012-01-03 | CURRENT | 1977-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAGMA NOMINEES LIMITED on 2013-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/13 FROM C/O Target Chartered Accountant Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Magma Nominees Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TARGET NOMINEES LIMITED | |
AR01 | 24/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TARGET NOMINEES LIMITED on 2010-07-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DYER / 24/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MARY DYER / 24/07/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/07 | |
363s | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/05 | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 3 WHITEHALL ROAD RUGBY WARWICKSHIRE CV21 3AE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
SRES01 | ALTER MEM AND ARTS 27/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
363a | RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.DYER(FARMERS)LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as J.DYER(FARMERS)LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |