UKBizDB.co.uk

J N FOX AND SONS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Unit A The Ridgeway, Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands, 111 Westbay Road, Bridport, United Kingdom, DT6 4EQ

Secretary10 January 2003Active
73, Gainsborough Drive, Ascot, United Kingdom, SL5 8TA

Director10 January 2003Active
Herringbon Cottage, 21 Bridge Road, Ickford, United Kingdom, HP18 9HU

Director10 January 2003Active
Brooklands, 111 Westbay Road, Bridport, United Kingdom, DT6 4EQ

Director10 January 2003Active
319 Trafalgar House, Grenville Place, London, NW7 3SA

Secretary06 January 2003Active
319 Trafalgur House, Grenville Place, London, NW7 3SA

Director06 January 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

Change registered office address company with date old address new address.

Download
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Officers

Change person director company with change date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Accounts

Accounts with accounts type full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type full.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.