J.c.farley Limited

General information

Name:

J.c.farley Ltd

Office Address:

424 Margate Road Westwood CT12 6SJ Ramsgate

Number: 00586966

Incorporation date: 1957-07-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.c.farley has been in this business for at least sixty seven years. Started under 00586966, this company is considered a Private Limited Company. You can contact the office of the firm during office times at the following location: 424 Margate Road Westwood, CT12 6SJ Ramsgate. This business's Standard Industrial Classification Code is 47789 and has the NACE code: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). J.c.farley Ltd filed its account information for the period that ended on Wed, 30th Nov 2022. The business most recent annual confirmation statement was filed on Wed, 23rd Nov 2022.

Taking into consideration the following enterprise's executives list, since 2012 there have been two directors: Oliver F. and John F.. In order to provide support to the directors, the abovementioned company has been utilizing the skills of John F. as a secretary since July 2003.

John F. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Oliver F.

Role: Director

Appointed: 03 October 2012

Latest update: 21 March 2024

John F.

Role: Secretary

Appointed: 08 July 2003

Latest update: 21 March 2024

John F.

Role: Director

Appointed: 07 January 2002

Latest update: 21 March 2024

People with significant control

John F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Margaret F.
Notified on 6 April 2016
Ceased on 26 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 November 2014
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 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 15 October 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15 October 2012
Annual Accounts 10 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

52 Chatham Street

Post code:

CT11 7PR

City / Town:

Ramsgate

HQ address,
2013

Address:

52 Chatham Street

Post code:

CT11 7PR

City / Town:

Ramsgate

HQ address,
2014

Address:

52 Chatham Street

Post code:

CT11 7PR

City / Town:

Ramsgate

HQ address,
2015

Address:

52 Chatham Street

Post code:

CT11 7PR

City / Town:

Ramsgate

HQ address,
2016

Address:

52 Chatham Street

Post code:

CT11 7PR

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
67
Company Age

Similar companies nearby

Closest companies