J.S.R. FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.S.R. FARMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01221759
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.S.R. FARMS LIMITED?

    • Mixed farming (01500) / Agriculture, Forestry and Fishing

    Where is J.S.R. FARMS LIMITED located?

    Registered Office Address
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Undeliverable Registered Office AddressNo

    What were the previous names of J.S.R. FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHBURN FARMS LIMITEDAug 04, 1975Aug 04, 1975

    What are the latest accounts for J.S.R. FARMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for J.S.R. FARMS LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2025
    Next Confirmation Statement DueMay 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2024
    OverdueNo

    What are the latest filings for J.S.R. FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Erhan Donmez as a director on Jan 20, 2025

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 800,611
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2024Clarification HMRC - CONFIRMATION HAS BEEN DUTY HAS BEEN PAID ON THIS REPURCHASED

    Group of companies' accounts made up to Jun 30, 2024

    43 pagesAA

    Termination of appointment of Christopher Robin Haskins as a director on Aug 12, 2024

    1 pagesTM01

    Termination of appointment of Elizabeth Carol Rymer as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Apr 22, 2024 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 771,505
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 27, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Jun 30, 2023

    43 pagesAA

    Termination of appointment of Stephen John Waite as a director on Oct 27, 2023

    1 pagesTM01

    Confirmation statement made on Apr 25, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    43 pagesAA

    Registration of charge 012217590027, created on Mar 10, 2023

    15 pagesMR01

    Satisfaction of charge 012217590025 in full

    1 pagesMR04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 742,399
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 07, 2022Clarification hmrc confirmation duty paid

    Confirmation statement made on Apr 25, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    43 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 713,293
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Registration of charge 012217590026, created on Sep 29, 2021

    17 pagesMR01

    Confirmation statement made on Apr 25, 2021 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 26, 2020

    43 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 684,187
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2020Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Apr 25, 2020 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 28, 2019

    43 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 655,081
    3 pagesSH03

    Notification of Caroline Jane Rymer as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Who are the officers of J.S.R. FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALTBY, John Richard
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Secretary
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    253003690001
    DONMEZ, Erhan
    Southburn
    YO25 9ED Driffield
    Jsr Farms Ltd
    England
    Director
    Southburn
    YO25 9ED Driffield
    Jsr Farms Ltd
    England
    United KingdomBritishIt Professional331796240001
    HOGGARTH, Bernard
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    EnglandBritishManager172280700001
    MALTBY, John Richard
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    United KingdomBritishAccountant238358940001
    PARKER, Charles Edward
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    United KingdomUnited KingdomFarm Manager238359110001
    RYMER, Timothy Sykes
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    United KingdomBritishFarm Manager18239480002
    MILBURN, Derryk
    Middlecave Lodge Middlecave Road
    YO17 7NQ Malton
    North Yorkshire
    Secretary
    Middlecave Lodge Middlecave Road
    YO17 7NQ Malton
    North Yorkshire
    British11893910006
    BUTLAND, Paul Anthony
    The Old Swan
    Church Street Sibbertoft
    LE16 9UA Market Harborough
    Leicestershire
    Director
    The Old Swan
    Church Street Sibbertoft
    LE16 9UA Market Harborough
    Leicestershire
    EnglandBritishCompany Director87266840001
    CHRISTIAN, James Ewan
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    EnglandBritishAccountant109337440002
    DAMS, Glenn Antony
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    United KingdomBritishProduction Manager73571180001
    DAVIES, John Evans
    Clermont House
    Lt Cressingham
    IP25 6LY Thetford
    Norfolk
    Director
    Clermont House
    Lt Cressingham
    IP25 6LY Thetford
    Norfolk
    UkBritishCompany Director17840260001
    EDWARDS, Brian
    Eastburn Warren Farmhouse
    Kirkburn
    YO25 9DP Driffield
    East Yorkshire
    Director
    Eastburn Warren Farmhouse
    Kirkburn
    YO25 9DP Driffield
    East Yorkshire
    BritishProduction Manager89186090001
    GRAY, Andrew Jonathan
    Southburn
    YO25 9ED Driffield
    Southburn Offices
    East Yorkshire
    United Kingdom
    Director
    Southburn
    YO25 9ED Driffield
    Southburn Offices
    East Yorkshire
    United Kingdom
    United KingdomBritishFinance Director199739340001
    HASKINS, Christopher Robin, Lord
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    United KingdomBritishCo Director17440220001
    HEDLEY LEWIS, Vincent Richard
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    EnglandBritishAccountant4696880001
    HUXTABLE, Edmund Philip Geoffrey
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    EnglandBritishTechnical Manager18239460001
    NEWTON, Jane Louise
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    EnglandBritishNone200995720001
    OVERY-OWEN, Rebecca Mary
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    United KingdomBritishPersonal Trainer200996440001
    PARKER, Robert James
    The Dairy Manor Farm Court
    Leconfield
    HU17 7PA Beverley
    East Yorkshire
    Director
    The Dairy Manor Farm Court
    Leconfield
    HU17 7PA Beverley
    East Yorkshire
    BritishFinance Director72574650001
    PEARSON, Alan Malcolm
    Eastburn Warren Farm
    Eastburn
    YO25 9DR Driffield
    E Yorkshire
    Director
    Eastburn Warren Farm
    Eastburn
    YO25 9DR Driffield
    E Yorkshire
    BritishProduction Manager11893950001
    RICHARDSON, Brian Edmund
    The Cottage
    Southburn
    YO25 9ED Driffield
    East Yorkshire
    Director
    The Cottage
    Southburn
    YO25 9ED Driffield
    East Yorkshire
    BritishCommercial Manager7597080001
    RYMER, Elizabeth Carol
    Southburn
    YO25 9ED Driffield
    The Cottage
    North Humberside
    Director
    Southburn
    YO25 9ED Driffield
    The Cottage
    North Humberside
    United KingdomBritishDirector18239470001
    RYMER, John Sykes
    Southburn House
    Southburn
    YO25 9ED Driffield
    North Humberside
    Director
    Southburn House
    Southburn
    YO25 9ED Driffield
    North Humberside
    BritishFarmer7597070001
    RYMER, Margaret Aileen
    50 Tachbrook Street
    Pimlico
    SW1V 2NA London
    Director
    50 Tachbrook Street
    Pimlico
    SW1V 2NA London
    British18239490001
    STANLEY, Richard Martin
    Gate Fulford Hall
    YO10 4PL York
    North Yorkshire
    Director
    Gate Fulford Hall
    YO10 4PL York
    North Yorkshire
    BritishSolicitor12267280001
    WAITE, Stephen John
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Director
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    United KingdomBritishCommercial Manager238331300001
    WALKER, Kevin John
    12 New Walkergate
    HU17 9EE Beverley
    North Humberside
    Director
    12 New Walkergate
    HU17 9EE Beverley
    North Humberside
    United KingdomBritishFarmer28860450003
    YOUNG, Roger Thomas
    The Cottage
    Southburn
    YO25 9ED Driffield
    North Humberside
    Director
    The Cottage
    Southburn
    YO25 9ED Driffield
    North Humberside
    BritishManager54505220001

    Who are the persons with significant control of J.S.R. FARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Sykes Rymer
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Apr 06, 2016
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Caroline Jane Rymer
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    Apr 06, 2016
    Southburn Offices
    Southburn,
    YO25 9ED Driffield, East Yorks.
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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