Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN FERGUSON SPARES LIMITED
Company Information for

JOHN FERGUSON SPARES LIMITED

274 NORTHDOWN ROAD, MARGATE, KENT, CT9 2PT,
Company Registration Number
04409536
Private Limited Company
Active

Company Overview

About John Ferguson Spares Ltd
JOHN FERGUSON SPARES LIMITED was founded on 2002-04-04 and has its registered office in Margate. The organisation's status is listed as "Active". John Ferguson Spares Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN FERGUSON SPARES LIMITED
 
Legal Registered Office
274 NORTHDOWN ROAD
MARGATE
KENT
CT9 2PT
Other companies in CT10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN FERGUSON SPARES LIMITED
The accountancy firm based at this address is J MICHAEL & CO LTD
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 JOHN FERGUSON SPARES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FERGUSON
Director 2002-04-08
RACHEL MILLICENT FERGUSON
Director 2002-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAVIS LILIAN GALLER
Company Secretary 2003-09-01 2014-05-08
RACHEL MILLICENT FERGUSON
Company Secretary 2002-04-08 2003-09-01
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2002-04-04 2002-04-08
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2002-04-04 2002-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FERGUSON JOHN FERGUSON SALES LIMITED Director 2003-09-16 CURRENT 2003-09-14 Dissolved 2015-02-24
RACHEL MILLICENT FERGUSON JOHN FERGUSON SALES LIMITED Director 2003-09-16 CURRENT 2003-09-14 Dissolved 2015-02-24

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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-07-1130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-09-2930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25PSC04Change of details for Mr John Ferguson as a person with significant control on 2022-05-06
2022-05-25CH01Director's details changed for John Ferguson on 2022-05-06
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM 17 st Augustines Avenue Margate Kent CT9 4DN England
2022-04-25PSC04Change of details for Mr John Ferguson as a person with significant control on 2022-04-25
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM The Cottage 17a Station Road Birchington Kent CT7 9DJ England
2022-04-25CH01Director's details changed for John Ferguson on 2022-04-25
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-12-03AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-11-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM Unit 6 Copperleaf Business Park Dane Valley Road Broadstairs Kent CT10 3AT
2020-08-17PSC04Change of details for Mr John Ferguson as a person with significant control on 2020-08-14
2020-02-17PSC04Change of details for Mr John Ferguson as a person with significant control on 2020-02-14
2020-02-17CH01Director's details changed for John Ferguson on 2020-02-14
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-24PSC04Change of details for Mr John Ferguson as a person with significant control on 2020-01-09
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MILLICENT FERGUSON
2019-08-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-11-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-10-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0104/04/15 ANNUAL RETURN FULL LIST
2014-10-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22TM02Termination of appointment of Mavis Lilian Galler on 2014-05-08
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM Unit 21 Ozengell Place Euro Kent Business Park Ramsgate Kent CT12 6PB United Kingdom
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0104/04/12 ANNUAL RETURN FULL LIST
2012-01-25AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0104/04/11 ANNUAL RETURN FULL LIST
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/11 FROM Unit 21 Ozengell Place Euro Kent Business Park Ramsgate Kent CT2 9PB
2011-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MAVIS LILIAN GALLER on 2011-04-04
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/11 FROM Unit 11 All Saints Ind Estate All Saints Avenue Margate Kent CT9 5TJ
2010-04-16AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MILLICENT FERGUSON / 04/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON / 04/04/2010
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-03363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-30363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-10363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 17B STATION ROAD BIRCHINGTON KENT
2003-11-13288bSECRETARY RESIGNED
2003-10-22288aNEW SECRETARY APPOINTED
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2002-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-0888(2)RAD 10/04/02--------- £ SI 1@1=1 £ IC 1/2
2002-04-19288bDIRECTOR RESIGNED
2002-04-19288bSECRETARY RESIGNED
2002-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN FERGUSON SPARES 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 JOHN FERGUSON SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-03-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-08-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
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

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of JOHN FERGUSON SPARES LIMITED registering or being granted any patents
Domain Names

JOHN FERGUSON SPARES LIMITED owns 2 domain names.

jfspares.co.uk   rachelschocolatefactory.co.uk  

Trademarks
We have not found any records of JOHN FERGUSON SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN FERGUSON SPARES 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where JOHN FERGUSON SPARES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JOHN FERGUSON SPARES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0073261910Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-06-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-02-0040161000Articles of cellular rubber, n.e.s.
2018-01-0090261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2017-03-0085081100Vacuum 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
2017-01-0095049080Tables 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)
2013-10-0195030099Toys, n.e.s.
2012-10-0149119900Printed matter, n.e.s.
2012-06-0149119900Printed matter, n.e.s.
2012-04-0149119900Printed matter, n.e.s.
2011-05-0149119900Printed matter, n.e.s.
2010-09-0184689000Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s.
2010-08-0149119900Printed matter, n.e.s.
2010-07-0149119900Printed matter, n.e.s.
2010-05-0149119900Printed matter, n.e.s.
2010-05-0184689000Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s.
2010-02-0184768900Automatic 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN FERGUSON SPARES 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 JOHN FERGUSON SPARES 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.