About

Registered Number: 06335710
Date of Incorporation: 07/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 6-8 Bank Street, Hythe, Kent, CT21 5AN,

 

Having been setup in 2007, Foreman & Jones Ltd has its registered office in Kent, it's status is listed as "Active". The current directors of Foreman & Jones Ltd are listed as Davey, Jodie Claire, Davey, Jodie Claire, Jones, Hayley at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Jodie Claire 01 September 2008 - 1
JONES, Hayley 01 September 2008 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Jodie Claire 01 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 16 August 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 18 August 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 25 June 2010
TM02 - Termination of appointment of secretary 11 May 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 10 November 2009
AA01 - Change of accounting reference date 22 October 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 22 September 2008
225 - Change of Accounting Reference Date 22 September 2008
CERTNM - Change of name certificate 22 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.