Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIM PEET (AGRICULTURE) LIMITED
Company Information for

JIM PEET (AGRICULTURE) LIMITED

Wardle, Nantwich, Cheshire, CW5 6BP,
Company Registration Number
02626584
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jim Peet (agriculture) Ltd
JIM PEET (AGRICULTURE) LIMITED was founded on 1991-07-04 and has its registered office in Cheshire. The organisation's status is listed as "Active - Proposal to Strike off". Jim Peet (agriculture) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JIM PEET (AGRICULTURE) LIMITED
 
Legal Registered Office
Wardle
Nantwich
Cheshire
CW5 6BP
Other companies in CA10
 
Previous Names
JIM PEET AGRICULTURE ASSOCIATES LIMITED06/04/2003
Filing Information
Company Number 02626584
Company ID Number 02626584
Date formed 1991-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-09-08 17:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIM PEET (AGRICULTURE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JIM PEET (AGRICULTURE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT ANDREW
Company Secretary 2016-02-29
STEPHEN ROBERT ANDREW
Director 2016-02-29
CHRIS JAMES BELSHAM
Director 2017-04-18
ANDREW DOWNIE
Director 2016-02-29
ROBERT JOHN THOMAS
Director 2016-02-29
RICHARD ANTONY WHITING
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDON JAMES BANNER
Director 2016-02-29 2016-08-31
SIMON JAMES PEET
Company Secretary 2003-03-31 2016-02-29
FRANK ARMSTRONG
Director 2003-03-31 2016-02-29
SIMON JAMES PEET
Director 2003-03-31 2016-02-29
JILLIAN WENDY REDMAYNE
Director 2003-03-31 2016-02-29
ALISTAIR RENVOIZE
Director 2003-03-31 2016-02-29
JUDITH MANDY RENVOIZE
Director 2003-03-31 2016-02-29
PHILIP ERNEST HANCOCK
Director 2003-03-31 2009-04-30
CHRISTINE PEET
Company Secretary 1992-07-02 2003-03-31
JAMES MALCOLM PEET
Director 1992-07-02 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT ANDREW STAFFORDSHIRE FUELS LIMITED Director 2015-10-31 CURRENT 1997-06-05 Active
STEPHEN ROBERT ANDREW MARTLET FUELS LIMITED Director 2014-02-11 CURRENT 2013-07-11 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW S.C. FEEDS LIMITED Director 2013-11-29 CURRENT 1990-12-14 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW SWAN PETROLEUM LIMITED Director 2012-04-01 CURRENT 1965-03-01 Active
STEPHEN ROBERT ANDREW EVESONS FUELS LIMITED Director 2011-01-17 CURRENT 1897-04-20 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW EVESONS (WORCESTERSHIRE) LIMITED Director 2011-01-17 CURRENT 1979-08-31 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW BOUGHEY DISTRIBUTION LIMITED Director 2010-03-12 CURRENT 1964-03-23 Active
STEPHEN ROBERT ANDREW NWF AGRICULTURE LIMITED Director 2010-03-12 CURRENT 1973-06-07 Active
STEPHEN ROBERT ANDREW NWF FUELS LIMITED Director 2010-03-12 CURRENT 1973-06-07 Active
STEPHEN ROBERT ANDREW BROWNS OF BURWELL LTD. Director 2006-10-06 CURRENT 1965-09-21 Active
STEPHEN ROBERT ANDREW FUEL OIL SUPPLY CO LIMITED Director 2006-02-28 CURRENT 1960-04-19 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW J G W THOMAS & SON LIMITED Director 2006-02-28 CURRENT 1992-09-16 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW NUTRITION EXPRESS LIMITED Director 2006-02-28 CURRENT 2002-02-05 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW BROADLAND FUELS LIMITED Director 2006-02-28 CURRENT 1996-11-26 Active
STEPHEN ROBERT ANDREW DRAGON PETROLEUM LIMITED Director 2004-02-01 CURRENT 1956-11-09 Active
STEPHEN ROBERT ANDREW CALDO FUEL OIL LIMITED Director 2004-02-01 CURRENT 1936-04-04 Active
STEPHEN ROBERT ANDREW FIGARO NUMBER ONE LIMITED Director 2004-02-01 CURRENT 1989-02-10 Active
STEPHEN ROBERT ANDREW NWF LIMITED Director 2004-02-01 CURRENT 1965-01-08 Active
STEPHEN ROBERT ANDREW LINCOLNSHIRE FUELS LIMITED Director 2004-02-01 CURRENT 2001-07-27 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW HOME COUNTIES FUELS LIMITED Director 2004-02-01 CURRENT 1977-09-22 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW NORTH WESTERN FARMERS LIMITED Director 2004-02-01 CURRENT 1960-07-26 Active
STEPHEN ROBERT ANDREW KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED Director 2004-02-01 CURRENT 1960-05-11 Active
CHRIS JAMES BELSHAM DRAGON PETROLEUM LIMITED Director 2017-04-18 CURRENT 1956-11-09 Active
CHRIS JAMES BELSHAM EVESONS FUELS LIMITED Director 2017-04-18 CURRENT 1897-04-20 Active - Proposal to Strike off
CHRIS JAMES BELSHAM CALDO FUEL OIL LIMITED Director 2017-04-18 CURRENT 1936-04-04 Active
CHRIS JAMES BELSHAM FUEL OIL SUPPLY CO LIMITED Director 2017-04-18 CURRENT 1960-04-19 Active - Proposal to Strike off
CHRIS JAMES BELSHAM EVESONS (WORCESTERSHIRE) LIMITED Director 2017-04-18 CURRENT 1979-08-31 Active - Proposal to Strike off
CHRIS JAMES BELSHAM FIGARO NUMBER ONE LIMITED Director 2017-04-18 CURRENT 1989-02-10 Active
CHRIS JAMES BELSHAM J G W THOMAS & SON LIMITED Director 2017-04-18 CURRENT 1992-09-16 Active - Proposal to Strike off
CHRIS JAMES BELSHAM S.C. FEEDS LIMITED Director 2017-04-18 CURRENT 1990-12-14 Active - Proposal to Strike off
CHRIS JAMES BELSHAM STAFFORDSHIRE FUELS LIMITED Director 2017-04-18 CURRENT 1997-06-05 Active
CHRIS JAMES BELSHAM MARTLET FUELS LIMITED Director 2017-04-18 CURRENT 2013-07-11 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NWF LIMITED Director 2017-04-18 CURRENT 1965-01-08 Active
CHRIS JAMES BELSHAM NWF GROUP PLC Director 2017-04-18 CURRENT 1988-06-01 Active
CHRIS JAMES BELSHAM BROWNS OF BURWELL LTD. Director 2017-04-18 CURRENT 1965-09-21 Active
CHRIS JAMES BELSHAM BOUGHEY DISTRIBUTION LIMITED Director 2017-04-18 CURRENT 1964-03-23 Active
CHRIS JAMES BELSHAM NWF AGRICULTURE HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-01-29 Active
CHRIS JAMES BELSHAM NWF FUELS HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-02-02 Active
CHRIS JAMES BELSHAM NWF DISTRIBUTION HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-02-04 Active
CHRIS JAMES BELSHAM LINCOLNSHIRE FUELS LIMITED Director 2017-04-18 CURRENT 2001-07-27 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NUTRITION EXPRESS LIMITED Director 2017-04-18 CURRENT 2002-02-05 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NEW BREED (UK) LIMITED Director 2017-04-18 CURRENT 2005-07-15 Active
CHRIS JAMES BELSHAM SWAN PETROLEUM LIMITED Director 2017-04-18 CURRENT 1965-03-01 Active
CHRIS JAMES BELSHAM NWF AGRICULTURE LIMITED Director 2017-04-18 CURRENT 1973-06-07 Active
CHRIS JAMES BELSHAM NWF FUELS LIMITED Director 2017-04-18 CURRENT 1973-06-07 Active
CHRIS JAMES BELSHAM HOME COUNTIES FUELS LIMITED Director 2017-04-18 CURRENT 1977-09-22 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NORTH WESTERN FARMERS LIMITED Director 2017-04-18 CURRENT 1960-07-26 Active
CHRIS JAMES BELSHAM KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED Director 2017-04-18 CURRENT 1960-05-11 Active
CHRIS JAMES BELSHAM BROADLAND FUELS LIMITED Director 2017-04-18 CURRENT 1996-11-26 Active
ROBERT JOHN THOMAS NWF AGRICULTURE LIMITED Director 2015-09-07 CURRENT 1973-06-07 Active
RICHARD ANTONY WHITING DRAGON PETROLEUM LIMITED Director 2016-08-31 CURRENT 1956-11-09 Active
RICHARD ANTONY WHITING EVESONS FUELS LIMITED Director 2016-08-31 CURRENT 1897-04-20 Active - Proposal to Strike off
RICHARD ANTONY WHITING CALDO FUEL OIL LIMITED Director 2016-08-31 CURRENT 1936-04-04 Active
RICHARD ANTONY WHITING FUEL OIL SUPPLY CO LIMITED Director 2016-08-31 CURRENT 1960-04-19 Active - Proposal to Strike off
RICHARD ANTONY WHITING FIGARO NUMBER ONE LIMITED Director 2016-08-31 CURRENT 1989-02-10 Active
RICHARD ANTONY WHITING J G W THOMAS & SON LIMITED Director 2016-08-31 CURRENT 1992-09-16 Active - Proposal to Strike off
RICHARD ANTONY WHITING NWF LIMITED Director 2016-08-31 CURRENT 1965-01-08 Active
RICHARD ANTONY WHITING BROWNS OF BURWELL LTD. Director 2016-08-31 CURRENT 1965-09-21 Active
RICHARD ANTONY WHITING LINCOLNSHIRE FUELS LIMITED Director 2016-08-31 CURRENT 2001-07-27 Active - Proposal to Strike off
RICHARD ANTONY WHITING NUTRITION EXPRESS LIMITED Director 2016-08-31 CURRENT 2002-02-05 Active - Proposal to Strike off
RICHARD ANTONY WHITING SWAN PETROLEUM LIMITED Director 2016-08-31 CURRENT 1965-03-01 Active
RICHARD ANTONY WHITING HOME COUNTIES FUELS LIMITED Director 2016-08-31 CURRENT 1977-09-22 Active - Proposal to Strike off
RICHARD ANTONY WHITING NORTH WESTERN FARMERS LIMITED Director 2016-08-31 CURRENT 1960-07-26 Active
RICHARD ANTONY WHITING KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED Director 2016-08-31 CURRENT 1960-05-11 Active
RICHARD ANTONY WHITING BROADLAND FUELS LIMITED Director 2016-08-31 CURRENT 1996-11-26 Active
RICHARD ANTONY WHITING STAFFORDSHIRE FUELS LIMITED Director 2015-10-31 CURRENT 1997-06-05 Active
RICHARD ANTONY WHITING NEW BREED (UK) LIMITED Director 2015-06-30 CURRENT 2005-07-15 Active
RICHARD ANTONY WHITING MARTLET FUELS LIMITED Director 2014-02-11 CURRENT 2013-07-11 Active - Proposal to Strike off
RICHARD ANTONY WHITING S.C. FEEDS LIMITED Director 2013-11-29 CURRENT 1990-12-14 Active - Proposal to Strike off
RICHARD ANTONY WHITING BOUGHEY DISTRIBUTION LIMITED Director 2007-11-01 CURRENT 1964-03-23 Active
RICHARD ANTONY WHITING NWF AGRICULTURE HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-01-29 Active
RICHARD ANTONY WHITING NWF FUELS HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-02-02 Active
RICHARD ANTONY WHITING NWF DISTRIBUTION HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-02-04 Active
RICHARD ANTONY WHITING NWF AGRICULTURE LIMITED Director 2007-11-01 CURRENT 1973-06-07 Active
RICHARD ANTONY WHITING NWF FUELS LIMITED Director 2007-11-01 CURRENT 1973-06-07 Active
RICHARD ANTONY WHITING NWF GROUP PLC Director 2007-10-01 CURRENT 1988-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-21Application to strike the company off the register
2022-06-21DS01Application to strike the company off the register
2022-06-08SH19Statement of capital on 2022-06-08 GBP 1
2022-06-08CAP-SSSolvency Statement dated 26/05/22
2022-06-08SH20Statement by Directors
2022-06-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Wardle Wardle Nantwich Cheshire CW5 6BP England
2022-01-04Unaudited abridged accounts made up to 2021-05-31
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY WHITING
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2021-05-28TM02Termination of appointment of Stephen Robert Andrew on 2021-05-27
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-27PSC02Notification of Nwf Agriculture Limited as a person with significant control on 2016-04-06
2021-05-27RP04CS01
2021-05-27PSC09Withdrawal of a person with significant control statement on 2021-05-27
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-05-23CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 27/05/2021
2019-01-24AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1900
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1900
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR CHRIS BELSHAM
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON JAMES BANNER
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026265840003
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1900
2016-06-10AR0118/05/16 FULL LIST
2016-06-10AR0118/05/16 FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2016-03-01AP01DIRECTOR APPOINTED MR ANDREW DOWNIE
2016-03-01AP03Appointment of Mr Stephen Robert Andrew as company secretary on 2016-02-29
2016-03-01AA01Current accounting period shortened from 30/09/16 TO 31/05/16
2016-03-01AP01DIRECTOR APPOINTED MR RICHARD ANTONY WHITING
2016-03-01AP01DIRECTOR APPOINTED MR BRENDON JAMES BANNER
2016-03-01AP01DIRECTOR APPOINTED MR STEPHEN ROBERT ANDREW
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM The Watch Langwathby Penrith Cumbria CA10 1LW
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH RENVOIZE
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RENVOIZE
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN REDMAYNE
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ARMSTRONG
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEET
2016-03-01TM02Termination of appointment of Simon James Peet on 2016-02-29
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026265840002
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026265840003
2015-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1900
2015-06-15AR0118/05/15 FULL LIST
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1900
2014-06-18AR0118/05/14 FULL LIST
2014-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM BEECH HOUSE WINSKILL PENRITH CUMBRIA CA10 1PD
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026265840002
2013-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-07AR0118/05/13 FULL LIST
2012-06-15AR0118/05/12 FULL LIST
2012-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-14AR0118/05/11 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-16AR0118/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MANDY RENVOIZE / 18/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RENVOIZE / 18/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN WENDY REDMAYNE / 18/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PEET / 18/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ARMSTRONG / 18/05/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES PEET / 18/05/2010
2009-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-15363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HANCOCK
2008-08-04363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-12363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-26363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-18363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-03-1388(2)RAD 31/03/03--------- £ SI 100@1
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288bDIRECTOR RESIGNED
2003-04-09123NC INC ALREADY ADJUSTED 31/03/03
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-09225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2003-04-09RES04£ NC 1000/500000 31/03
2003-04-0988(2)RAD 31/03/03--------- £ SI 1798@1=1798 £ IC 2/1800
2003-04-07CERTNMCOMPANY NAME CHANGED JIM PEET AGRICULTURE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/04/03
2003-03-25225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-27363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-05-24363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-06-23363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-05-28363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-06-05363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-06-23363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to JIM PEET (AGRICULTURE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JIM PEET (AGRICULTURE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-06-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JIM PEET (AGRICULTURE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIM PEET (AGRICULTURE) LIMITED
Trademarks
We have not found any records of JIM PEET (AGRICULTURE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIM PEET (AGRICULTURE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as JIM PEET (AGRICULTURE) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for JIM PEET (AGRICULTURE) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale FEED MILL AND PREMISES JIM PEET (AGRICULTURE) LTD SANDYSYKE LONGTOWN CARLISLE CA6 5SY 68,000
Allerdale WAREHOUSE AND PREMISES NEAR HOME FARM BRAYTON ASPATIA WIGTON, CUMBRIA CA7 3SX 30,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIM PEET (AGRICULTURE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIM PEET (AGRICULTURE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.