J & S White Farms Limited

General information

Name:

J & S White Farms Ltd

Office Address:

7 Billing Road NN1 5AN Northampton

Number: 04582835

Incorporation date: 2002-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Northampton under the following Company Registration No.: 04582835. This firm was established in the year 2002. The main office of the company is located at 7 Billing Road . The post code for this address is NN1 5AN. It has been already twelve years that J & S White Farms Limited is no longer featured under the business name Right Side Up Promotions. This firm's SIC and NACE codes are 58190, that means Other publishing activities. 2022-11-30 is the last time account status updates were reported.

Julian W. is this specific firm's individual director, that was appointed in 2002 in November. Moreover, the managing director's tasks are regularly helped with by a secretary - Sara W., who joined the following business in 2009.

Julian W. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • J & S White Farms Limited 2012-01-25
  • Right Side Up Promotions Limited 2002-11-06

Financial data based on annual reports

Company staff

Sara W.

Role: Secretary

Appointed: 26 November 2009

Latest update: 6 December 2023

Julian W.

Role: Director

Appointed: 06 November 2002

Latest update: 6 December 2023

People with significant control

Julian W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 July 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 July 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 2 August 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 17 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 17 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Little Paddocks Streatley Hill

Post code:

RG8 9RD

City / Town:

Streatley On Thames

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
21
Company Age

Similar companies nearby

Closest companies