This company is commonly known as J N Fox And Sons Uk Limited. The company was founded 21 years ago and was given the registration number 04629051. The firm's registered office is in IVER. You can find them at Unit A The Ridgeway, Ridgeway Trading Estate, Iver, Buckinghamshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | J N FOX AND SONS UK LIMITED |
---|---|---|
Company Number | : | 04629051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A The Ridgeway, Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brooklands, 111 Westbay Road, Bridport, United Kingdom, DT6 4EQ | Secretary | 10 January 2003 | Active |
73, Gainsborough Drive, Ascot, United Kingdom, SL5 8TA | Director | 10 January 2003 | Active |
Herringbon Cottage, 21 Bridge Road, Ickford, United Kingdom, HP18 9HU | Director | 10 January 2003 | Active |
Brooklands, 111 Westbay Road, Bridport, United Kingdom, DT6 4EQ | Director | 10 January 2003 | Active |
319 Trafalgar House, Grenville Place, London, NW7 3SA | Secretary | 06 January 2003 | Active |
319 Trafalgur House, Grenville Place, London, NW7 3SA | Director | 06 January 2003 | Active |
Mr Stephen Neville Thomas Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111 West Bay Road, Brooklands, Bridport, England, DT6 4EQ |
Nature of control | : |
|
Mr Martin Walter John Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Herringbon Cottage, 21 Bridge Road, Ickford, United Kingdom, HP18 9HU |
Nature of control | : |
|
Mr Graham Colin Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73 Gainsbrough Drive, Ascot, United Kingdom, SL5 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-07 | Officers | Change person director company with change date. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Accounts | Accounts with accounts type full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Accounts | Accounts with accounts type full. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.