Company Information for JOHN FERGUSON SPARES LIMITED
274 NORTHDOWN ROAD, MARGATE, KENT, CT9 2PT,
|
Company Registration Number
04409536
Private Limited Company
Active |
Company Name | |
---|---|
JOHN FERGUSON SPARES LIMITED | |
Legal Registered Office | |
274 NORTHDOWN ROAD MARGATE KENT CT9 2PT Other companies in CT10 | |
Company Number | 04409536 | |
---|---|---|
Company ID Number | 04409536 | |
Date formed | 2002-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB792991174 |
Last Datalog update: | 2024-02-06 01:40:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FERGUSON |
||
RACHEL MILLICENT FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAVIS LILIAN GALLER |
Company Secretary | ||
RACHEL MILLICENT FERGUSON |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN FERGUSON SALES LIMITED | Director | 2003-09-16 | CURRENT | 2003-09-14 | Dissolved 2015-02-24 | |
JOHN FERGUSON SALES LIMITED | Director | 2003-09-16 | CURRENT | 2003-09-14 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Ferguson as a person with significant control on 2022-05-06 | |
CH01 | Director's details changed for John Ferguson on 2022-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM 17 st Augustines Avenue Margate Kent CT9 4DN England | |
PSC04 | Change of details for Mr John Ferguson as a person with significant control on 2022-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/22 FROM The Cottage 17a Station Road Birchington Kent CT7 9DJ England | |
CH01 | Director's details changed for John Ferguson on 2022-04-25 | |
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM Unit 6 Copperleaf Business Park Dane Valley Road Broadstairs Kent CT10 3AT | |
PSC04 | Change of details for Mr John Ferguson as a person with significant control on 2020-08-14 | |
PSC04 | Change of details for Mr John Ferguson as a person with significant control on 2020-02-14 | |
CH01 | Director's details changed for John Ferguson on 2020-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES | |
PSC04 | Change of details for Mr John Ferguson as a person with significant control on 2020-01-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLICENT FERGUSON | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Mavis Lilian Galler on 2014-05-08 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/14 FROM Unit 21 Ozengell Place Euro Kent Business Park Ramsgate Kent CT12 6PB United Kingdom | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/11 FROM Unit 21 Ozengell Place Euro Kent Business Park Ramsgate Kent CT2 9PB | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAVIS LILIAN GALLER on 2011-04-04 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/11 FROM Unit 11 All Saints Ind Estate All Saints Avenue Margate Kent CT9 5TJ | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MILLICENT FERGUSON / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON / 04/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 17B STATION ROAD BIRCHINGTON KENT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/04/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-04-30 | £ 3,171 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 6,671 |
Creditors Due After One Year | 2012-04-30 | £ 6,671 |
Creditors Due Within One Year | 2013-04-30 | £ 84,202 |
Creditors Due Within One Year | 2012-04-30 | £ 170,458 |
Creditors Due Within One Year | 2012-04-30 | £ 170,458 |
Creditors Due Within One Year | 2011-04-30 | £ 212,769 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN FERGUSON SPARES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 5,457 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 24,482 |
Cash Bank In Hand | 2012-04-30 | £ 24,482 |
Cash Bank In Hand | 2011-04-30 | £ 25,682 |
Current Assets | 2013-04-30 | £ 118,447 |
Current Assets | 2012-04-30 | £ 181,240 |
Current Assets | 2012-04-30 | £ 181,240 |
Current Assets | 2011-04-30 | £ 233,790 |
Debtors | 2013-04-30 | £ 98,890 |
Debtors | 2012-04-30 | £ 127,658 |
Debtors | 2012-04-30 | £ 127,658 |
Debtors | 2011-04-30 | £ 179,008 |
Fixed Assets | 2013-04-30 | £ 6,206 |
Fixed Assets | 2012-04-30 | £ 6,557 |
Fixed Assets | 2012-04-30 | £ 6,557 |
Fixed Assets | 2011-04-30 | £ 17,913 |
Shareholder Funds | 2013-04-30 | £ 37,280 |
Shareholder Funds | 2012-04-30 | £ 10,668 |
Shareholder Funds | 2012-04-30 | £ 10,668 |
Shareholder Funds | 2011-04-30 | £ 38,934 |
Stocks Inventory | 2013-04-30 | £ 14,100 |
Stocks Inventory | 2012-04-30 | £ 29,100 |
Stocks Inventory | 2012-04-30 | £ 29,100 |
Stocks Inventory | 2011-04-30 | £ 29,100 |
Tangible Fixed Assets | 2013-04-30 | £ 6,206 |
Tangible Fixed Assets | 2012-04-30 | £ 6,557 |
Tangible Fixed Assets | 2012-04-30 | £ 6,557 |
Tangible Fixed Assets | 2011-04-30 | £ 14,833 |
Debtors and other cash assets
JOHN FERGUSON SPARES LIMITED owns 2 domain names.
jfspares.co.uk rachelschocolatefactory.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JOHN FERGUSON SPARES LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73261910 | Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
40161000 | Articles of cellular rubber, n.e.s. | |||
90261029 | Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators) | |||
85081100 | Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners, with self-contained electric motor, power <= 1 500 W and having a dust bag or other receptacle capacity <= 20 l | |||
95049080 | Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games) | |||
95030099 | Toys, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
84689000 | Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
49119900 | Printed matter, n.e.s. | |||
84689000 | Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s. | |||
84768900 | Automatic goods-vending machines, without heating or refrigerating devices; money changing machines (excl. automatic beverage-vending machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |