About

Registered Number: 04409536
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Active
Registered Address: The Cottage, 17a Station Road, Birchington, Kent, CT7 9DJ,

 

Founded in 2002, John Ferguson Spares Ltd have registered office in Kent, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, John 08 April 2002 - 1
FERGUSON, Rachel Millicent 08 April 2002 09 January 2020 1
Secretary Name Appointed Resigned Total Appointments
GALLER, Mavis Lilian 01 September 2003 08 May 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
PSC04 - N/A 17 August 2020
PSC04 - N/A 17 February 2020
CH01 - Change of particulars for director 17 February 2020
CS01 - N/A 07 February 2020
PSC04 - N/A 24 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 October 2014
TM02 - Termination of appointment of secretary 22 August 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 10 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
395 - Particulars of a mortgage or charge 19 August 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 March 2010 Outstanding

N/A

Debenture containing fixed and floating charges 18 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.