About

Registered Number: 04629051
Date of Incorporation: 06/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit A The Ridgeway, Ridgeway Trading Estate, Iver, Buckinghamshire, SL0 9HX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.