JMP LAND LIMITED
Overview
Company Name | JMP LAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00393908 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JMP LAND LIMITED?
- Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
Where is JMP LAND LIMITED located?
Registered Office Address | Lake House Market Hill SG8 9JN Royston Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JMP LAND LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH FIELD PRODUCTS LIMITED | Mar 29, 1996 | Mar 29, 1996 |
WEASENHAM FARMS COMPANY LIMITED | Mar 13, 1945 | Mar 13, 1945 |
What are the latest accounts for JMP LAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JMP LAND LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for JMP LAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Jean Mary Papworth as a person with significant control on Sep 05, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Executors of Miss Jean Mary Papworth Estate as a person with significant control on Sep 05, 2023 | 1 pages | PSC02 | ||||||||||
Notification of William George Topham as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Miss Jean Mary Papworth as a person with significant control on May 01, 2019 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Amended total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Who are the officers of JMP LAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOPHAM, William George | Secretary | Huntingdon Road CB3 9LH Cambridge Girton Corner England | British | Farmer | 66083120002 | |||||
PAPWORTH, Jean Mary | Director | Stortford Park CM23 4BS Bishops Stortford Herts | England | British | Farmer | 22225940001 | ||||
TOPHAM, William George | Director | Huntingdon Road CB3 9LH Cambridge Girton Corner England | England | British | Farmer | 66083120002 | ||||
DRAYTON, Robin Michael | Secretary | Stonecross Farm Whepstead IP29 4ST Bury St Edmunds Suffolk | British | 10066820001 | ||||||
TOWLER, Roy Sydney | Secretary | 3 Home Farm Blakeney Road Letheringsett NR25 7JL Holt Norfolk | British | 17091930001 | ||||||
BROWN, Colin Brelsford | Director | 1 Newcombe Drive Feltwell IP26 4AH Thetford Norfolk | United Kingdom | British | Farm Manager | 17449170004 | ||||
CLERY, Peter Agar | Director | Curlew Court Guys Head Road Sutton Bridge PE12 9QQ Spalding Lincolnshire | British | Company Director | 10066810001 | |||||
DRAYTON, Robin Michael | Director | Stonecross Farm Whepstead IP29 4ST Bury St Edmunds Suffolk | British | Company Director | 10066820001 | |||||
GRIMSDELL, Kenneth Charles | Director | 7 North Street Castle Acre PE32 2BA Kings Lynn Norfolk | British | Farm Manager | 17449180001 | |||||
MILLER, John Graham Rex | Director | 10 Houghton Gardens CB7 4JN Ely Cambridgeshire | British | Company Director | 41263110001 | |||||
REISS, Nicholas Gladden | Director | Whipple Green Burdock Lane Great Melton NR9 3BW Norwich | British | Chartered Surveyor | 30200120001 | |||||
RICHARDS, Henry Lloyd | Director | 37 Broxash Road SW11 6AD London | British | Director | 38438730002 | |||||
SADLER-BRIDGE, David | Director | Palgrave Hall Sporle PE32 2EN Kings Lynn Norfolk | British | Farm Director | 43566570001 | |||||
STEPHENS, Noel Melville | Director | Little Hadlow Bagshot Road Worplesdon Hill GU22 0QY Woking Surrey | England | British | Company Director | 3551810001 | ||||
TOWLER, Roy Sydney | Director | 3 Home Farm Blakeney Road Letheringsett NR25 7JL Holt Norfolk | British | Company Secretary | 17091930001 | |||||
WARBURTON, Richard John | Director | Flint Byre 6 Manor Court The St Syderstone PE31 8SD Kings Lynn Norfolk | British | Farm Manager | 54067470001 | |||||
WESLEY, David John | Director | Harpley Hall Harpley PE31 6TL Kings Lynn Norfolk | British | Farm Manager | 17449190001 |
Who are the persons with significant control of JMP LAND LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Executors Of Miss Jean Mary Papworth Estate | Sep 05, 2023 | Market Hill SG8 9JN Royston Lake House England | No | ||||
| |||||||
Natures of Control
| |||||||
Miss Jean Mary Papworth | Apr 06, 2016 | Market Hill SG8 9JN Royston Lake House Hertfordshire England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr William George Topham | Apr 06, 2016 | Cambridge Road Eltisley PE19 6TR St. Neots North East Farm England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0