Jervaulx Game Supplies Limited

General information

Name:

Jervaulx Game Supplies Ltd

Office Address:

C/o Sanders Swinbank Limited First Floor, North Point Faverdale North DL3 0PH Darlington

Number: 06161849

Incorporation date: 2007-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Jervaulx Game Supplies Limited. The firm was started seventeen years ago and was registered with 06161849 as its registration number. This registered office of the company is situated in Darlington. You may visit it at C/o Sanders Swinbank Limited First Floor, North Point, Faverdale North. Since 2023-02-14 Jervaulx Game Supplies Limited is no longer under the business name Jervaulx Game Farm. The company's classified under the NACE and SIC code 1490 - Raising of other animals. The most recent annual accounts were submitted for the period up to 2022-03-31 and the most recent confirmation statement was filed on 2023-03-15.

Mandy-Jo J. and Kevin J. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2007-03-15.

Executives who have control over the firm are as follows: Mandy J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Jervaulx Game Supplies Limited 2023-02-14
  • Jervaulx Game Farm Limited 2007-03-15

Financial data based on annual reports

Company staff

Mandy-Jo J.

Role: Director

Appointed: 15 March 2007

Latest update: 23 February 2024

Mandy-Jo J.

Role: Secretary

Appointed: 15 March 2007

Latest update: 23 February 2024

Kevin J.

Role: Director

Appointed: 15 March 2007

Latest update: 23 February 2024

People with significant control

Mandy J.
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin J.
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kevin J.
Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 August 2014
Annual Accounts 23rd July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd July 2015
Annual Accounts 9th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Castle Lodge East Witton

Post code:

DL8 4ST

City / Town:

Leyburn

HQ address,
2014

Address:

Castle Lodge East Witton

Post code:

DL8 4ST

City / Town:

Leyburn

HQ address,
2015

Address:

Castle Lodge East Witton

Post code:

DL8 4ST

City / Town:

Leyburn

HQ address,
2016

Address:

Castle Lodge East Witton

Post code:

DL8 4ST

City / Town:

Leyburn

Accountant/Auditor,
2016 - 2014

Name:

Sanders Swinbank Limited

Address:

7 Victoria Road

Post code:

DL1 5SN

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 1490 : Raising of other animals
17
Company Age

Closest Companies - by postcode