UKBizDB.co.uk

J.J. FOX (ST. JAMES'S) LIMITED

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

This company is commonly known as J.j. Fox (st. James's) Limited. The company was founded 30 years ago and was given the registration number 02890271. The firm's registered office is in LONDON. You can find them at 19 St. James's Street, , London, . This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:J.J. FOX (ST. JAMES'S) LIMITED
Company Number:02890271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:19 St. James's Street, London, England, SW1A 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Carrington Avenue, Borehamwood, England, WD6 2HA

Secretary01 January 2018Active
25 Finsbury Park, Churchtown, Ireland, IRISH

Director06 October 2003Active
19, St. James's Street, London, England, SW1A 1ES

Director06 October 2003Active
19, St. James's Street, London, England, SW1A 1ES

Director01 October 2019Active
19, St. James's Street, London, England, SW1A 1ES

Director01 October 2019Active
19, St. James's Street, London, SW1A 1ES

Director17 October 2008Active
2, Pond View, Val De La Mare, St Ouen, Channel Islands, JE3 2FQ

Secretary21 January 1994Active
2 Le Chacet, Queens Road, St Helier, JE2 3GQ

Secretary06 October 2003Active
Flat B, 33 Gloucester Street, St Helier, Jersey, Channel Islands, JE2 3QR

Secretary01 October 1999Active
19, St. James's Street, London, England, SW1A 1ES

Secretary20 June 2012Active
19 St James`S Street, London, SW1A 1ES

Secretary18 February 2009Active
Le Petit Chene, Mont De La Rosiere, St Saviour, JE2 7HF

Secretary29 June 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 January 1994Active
109 First Avenue, Gillingham, ME7 2LF

Director06 September 1994Active
12 Westbourne Road, Terenure, Dublin 4, Ireland,

Director21 January 1994Active
Baggot Rath, Newbridge Drive Ballsbridge, Dublin 4, Ireland, IRISH

Director18 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 January 1994Active
19, St. James's Street, London, SW1A 1ES

Director01 November 2010Active
Oakdale, La Rue Des Buttes, St John, Channel Islands, JE3 4EG

Director21 January 1994Active
4, Westborough Court Combeinteignhead, Newton Abbot, United Kingdom, TQ12 4RG

Director08 November 2007Active

People with Significant Control

Jj Fox International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Jersey, Channel Islands
Address:Fox House, La Rue Des Pres, Jersey, Jersey, Channel Islands, JE1 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Address

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

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.