About

Registered Number: 01599167
Date of Incorporation: 23/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Leamore Lane, Bloxwich, Walsall, WS2 7DQ

 

Founded in 1981, John Cox Cold Stores & Distribution Services Ltd has its registered office in Walsall, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Cox, Christopher David, Cox, Timothy Martin, Cox, Ann Benyon, Cox, John Graham, Newton, Stewart Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Christopher David 22 July 1999 - 1
COX, Timothy Martin 22 July 1999 - 1
COX, Ann Benyon N/A 25 February 2008 1
COX, John Graham N/A 25 February 2008 1
NEWTON, Stewart Ian N/A 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 08 January 2020
CH01 - Change of particulars for director 09 October 2019
CS01 - N/A 04 February 2019
PSC02 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 29 October 2001
RESOLUTIONS - N/A 23 October 2001
MEM/ARTS - N/A 23 October 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 29 December 1997
395 - Particulars of a mortgage or charge 27 November 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 06 May 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 05 February 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
363 - Annual Return 07 February 1990
AA - Annual Accounts 06 February 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
395 - Particulars of a mortgage or charge 12 October 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
CERTNM - Change of name certificate 01 April 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 1997 Outstanding

N/A

Legal charge 30 September 1987 Fully Satisfied

N/A

Guarantee debenture 28 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.