Company NameJaytee Farms Limited
Company StatusActive
Company NumberSC156590
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Hamish Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMuircroft
Muirloch Farm, Liff
Dundee
DD2 5NQ
Scotland
Director NameMr John Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Adamston Farm
Muirhead
Dundee
DD2 5QX
Scotland
Secretary NameMr John Brown
NationalityBritish
StatusCurrent
Appointed06 June 2001(6 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Adamston Farm
Muirhead
Dundee
DD2 5QX
Scotland
Director NameMr Michael George Brown
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Adamston
Muirhead
Dundee
DD2 5QX
Scotland
Director NameJulia Kirkland Brown
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2001)
RoleFarmer
Correspondence AddressViewlands West Adamston
Muirhead
Dundee
DD2 5QX
Scotland
Director NameTom Anderson Donald Brown
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2001)
RoleFarmer
Correspondence AddressViewlands West Adamston
Muirhead
Dundee
DD2 5QX
Scotland
Secretary NameTom Anderson Donald Brown
NationalityBritish
StatusResigned
Appointed22 March 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2001)
RoleFarmer
Correspondence AddressViewlands West Adamston
Muirhead
Dundee
DD2 5QX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressWest Adamston
Muirhead
Dundee
DD2 5QX
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Shareholders

1 at £1Hamish Brown
50.00%
Ordinary
1 at £1John Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£1,196,234
Cash£191
Current Liabilities£13,769

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

22 February 2019Delivered on: 28 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

23 February 2021Cessation of John Brown as a person with significant control on 27 January 2021 (1 page)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
27 January 2021Appointment of Mr Michael George Brown as a director on 27 January 2021 (2 pages)
27 January 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 100
(3 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 February 2019Registration of charge SC1565900001, created on 22 February 2019 (17 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Director's details changed for Hamish Brown on 1 March 2010 (2 pages)
1 March 2010Director's details changed for John Brown on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for John Brown on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Hamish Brown on 1 March 2010 (2 pages)
1 March 2010Director's details changed for John Brown on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Hamish Brown on 1 March 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 23/02/09; full list of members (4 pages)
8 June 2009Return made up to 23/02/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 March 2006Return made up to 23/02/06; full list of members (7 pages)
10 March 2006Return made up to 23/02/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 February 2004Return made up to 23/02/04; full list of members (7 pages)
26 February 2004Return made up to 23/02/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 March 2003Return made up to 04/03/03; full list of members (7 pages)
13 March 2003Return made up to 04/03/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 March 2002Return made up to 14/03/02; full list of members (6 pages)
20 March 2002Return made up to 14/03/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Return made up to 14/03/01; full list of members (6 pages)
18 April 2001Return made up to 14/03/01; full list of members (6 pages)
19 June 2000Full accounts made up to 31 March 2000 (8 pages)
19 June 2000Full accounts made up to 31 March 2000 (8 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
6 April 1999Return made up to 14/03/99; full list of members (6 pages)
6 April 1999Return made up to 14/03/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 14/03/98; no change of members (4 pages)
8 April 1998Return made up to 14/03/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 July 1997Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
2 July 1997Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
24 March 1997Return made up to 14/03/97; no change of members (4 pages)
24 March 1997Return made up to 14/03/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 November 1996 (8 pages)
5 March 1997Full accounts made up to 30 November 1996 (8 pages)
19 March 1996Return made up to 14/03/96; full list of members (6 pages)
19 March 1996Return made up to 14/03/96; full list of members (6 pages)
18 March 1996Full accounts made up to 30 November 1995 (7 pages)
18 March 1996Full accounts made up to 30 November 1995 (7 pages)