Active
Company Information for J N FOX AND SONS UK LIMITED
UNIT B HATCH HOUSE, RIDING COURT ROAD, DATCHET, BERKSHIRE, SL3 9JT,
|
Company Registration Number
04629051
Private Limited Company
Active |
Company Name | |
---|---|
J N FOX AND SONS UK LIMITED | |
Legal Registered Office | |
UNIT B HATCH HOUSE RIDING COURT ROAD DATCHET BERKSHIRE SL3 9JT Other companies in SL0 | |
Company Number | 04629051 | |
---|---|---|
Company ID Number | 04629051 | |
Date formed | 2003-01-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:21:31 |
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 |
---|---|---|
STEPHEN NEVILLE THOMAS FOX |
||
GRAHAM COLIN FOX |
||
MARTIN WALTER JOHN FOX |
||
STEPHEN NEVILLE THOMAS FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALDERBRAY LIMITED |
Company Secretary | ||
BERNARD SIDNEY BOOKEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHARE LEARNING LIMITED | Director | 2012-11-15 | CURRENT | 1993-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/02/24 FROM Unit a the Ridgeway Ridgeway Trading Estate Iver Buckinghamshire SL0 9HX | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
Director's details changed for Mr Graham Colin Fox on 2024-01-04 | ||
Previous accounting period shortened from 31/05/23 TO 31/03/23 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 046290510004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Martin Walter John Fox as a person with significant control on 2021-09-17 | |
CH01 | Director's details changed for Mr Martin Walter John Fox on 2021-09-17 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 320000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | Return made up to 06/01/09; full list of members | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FOX / 17/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOX / 15/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
123 | NC INC ALREADY ADJUSTED 21/12/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 21/12/04--------- £ SI 319900@1=319900 £ IC 100/320000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 221 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 319 TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1022464 | Active | Licenced property: THE RIDGEWAY TRADING ESTATE UNIT A IVER GB SL0 9HX. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Outstanding | CHASEHART LIMITED | |
LEGAL MORTGAGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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 J N FOX AND SONS UK LIMITED
The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as J N FOX AND SONS UK LIMITED are:
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. |