Based in Iver, J N Fox & Sons Uk Ltd was setup in 2003, it's status is listed as "Active". This organisation has 4 directors listed at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Graham Colin | 10 January 2003 | - | 1 |
FOX, Martin Walter John | 10 January 2003 | - | 1 |
FOX, Stephen Neville Thomas | 10 January 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDERBRAY LIMITED | 06 January 2003 | 10 January 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 27 January 2020 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 23 January 2019 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
AA - Annual Accounts | 02 March 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AA - Annual Accounts | 18 February 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 26 May 2007 | |
363a - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 02 December 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2005 | |
123 - Notice of increase in nominal capital | 21 January 2005 | |
225 - Change of Accounting Reference Date | 22 September 2004 | |
363s - Annual Return | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 01 May 2003 | |
395 - Particulars of a mortgage or charge | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 January 2003 | |
287 - Change in situation or address of Registered Office | 17 January 2003 | |
NEWINC - New incorporation documents | 06 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 24 May 2007 | Outstanding |
N/A |
Legal mortgage | 25 April 2003 | Outstanding |
N/A |
Debenture | 22 April 2003 | Outstanding |
N/A |