About

Registered Number: 04226877
Date of Incorporation: 01/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: C/O A&B GLASS COMPANY LIMITES, Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW

 

Established in 2001, John Fredericks Plastics Ltd has its registered office in Sudbury in Suffolk, it's status is listed as "Active". We don't know the number of employees at John Fredericks Plastics Ltd. There are 5 directors listed as Dicconson, Mark Douglas, Dicconson, Mark Douglas, Hodson, James, Jones, Stephen Clive, Travers, Alfred Derek for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICCONSON, Mark Douglas 31 October 2019 - 1
DICCONSON, Mark Douglas 24 July 2002 04 September 2003 1
HODSON, James 28 November 2001 21 August 2009 1
JONES, Stephen Clive 08 October 2001 31 May 2005 1
TRAVERS, Alfred Derek 28 November 2001 19 August 2005 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA01 - Change of accounting reference date 30 April 2020
MR04 - N/A 19 February 2020
AA - Annual Accounts 14 February 2020
MR05 - N/A 06 February 2020
MR04 - N/A 05 November 2019
PSC07 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
PSC01 - N/A 04 November 2019
AP01 - Appointment of director 04 November 2019
MR01 - N/A 01 November 2019
CS01 - N/A 18 June 2019
MR01 - N/A 31 May 2019
AUD - Auditor's letter of resignation 21 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 06 June 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 July 2011
RESOLUTIONS - N/A 14 January 2011
CC04 - Statement of companies objects 14 January 2011
SH19 - Statement of capital 14 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2011
CAP-SS - N/A 14 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 09 June 2010
AD01 - Change of registered office address 19 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
MISC - Miscellaneous document 21 September 2009
225 - Change of Accounting Reference Date 15 September 2009
AUD - Auditor's letter of resignation 03 September 2009
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 29 March 2007
CERTNM - Change of name certificate 14 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
123 - Notice of increase in nominal capital 15 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
AA - Annual Accounts 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
363s - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
MISC - Miscellaneous document 29 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
123 - Notice of increase in nominal capital 09 January 2003
MEM/ARTS - N/A 09 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
225 - Change of Accounting Reference Date 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 29 October 2001
123 - Notice of increase in nominal capital 29 October 2001
RESOLUTIONS - N/A 18 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 10 October 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

Debenture 25 April 2012 Fully Satisfied

N/A

All assets debenture 25 April 2012 Fully Satisfied

N/A

Legal mortgage 11 August 2009 Fully Satisfied

N/A

Legal mortgage 29 August 2008 Fully Satisfied

N/A

Debenture 29 August 2008 Fully Satisfied

N/A

Debenture 30 August 2006 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Charge over cash deposit 08 October 2001 Fully Satisfied

N/A

Debenture 08 October 2001 Fully Satisfied

N/A

Debenture 08 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.