JJFOX LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1EJ

Company number 05015384
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address CLIFTON HEIGHTS, TRIANGLE WEST, BRISTOL, BS8 1EJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Director's details changed for Mr Daniel Nikolas Smith on 24 March 2016; Director's details changed for Mr Adam James Smith on 24 March 2016. The most likely internet sites of JJFOX LIMITED are www.jjfox.co.uk, and www.jjfox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Jjfox Limited is a Private Limited Company. The company registration number is 05015384. Jjfox Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Jjfox Limited is Clifton Heights Triangle West Bristol Bs8 1ej. . YEO, Andrew Richard is a Secretary of the company. EDWARDS, Jonathan Bolitho is a Director of the company. HODKINSON, James Alastair is a Director of the company. SMITH, Adam James is a Director of the company. SMITH, Daniel Nikolas is a Director of the company. SMITH, Dominic Richard is a Director of the company. YEO, Andrew Richard is a Director of the company. Secretary SMITH, Daniel Nikolas has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director START, Samantha has been resigned. Director TILLETT, Robert Edward has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
YEO, Andrew Richard
Appointed Date: 24 March 2016

Director
EDWARDS, Jonathan Bolitho
Appointed Date: 01 January 2017
44 years old

Director
HODKINSON, James Alastair
Appointed Date: 01 January 2017
53 years old

Director
SMITH, Adam James
Appointed Date: 15 January 2006
55 years old

Director
SMITH, Daniel Nikolas
Appointed Date: 15 January 2004
53 years old

Director
SMITH, Dominic Richard
Appointed Date: 15 January 2004
50 years old

Director
YEO, Andrew Richard
Appointed Date: 01 January 2017
49 years old

Resigned Directors

Secretary
SMITH, Daniel Nikolas
Resigned: 24 March 2016
Appointed Date: 15 January 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 15 January 2004
Appointed Date: 14 January 2004

Director
START, Samantha
Resigned: 01 January 2017
Appointed Date: 31 March 2013
44 years old

Director
TILLETT, Robert Edward
Resigned: 30 December 2011
Appointed Date: 12 June 2004
56 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 15 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Smithcorp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JJFOX LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
13 Jan 2017
Director's details changed for Mr Daniel Nikolas Smith on 24 March 2016
13 Jan 2017
Director's details changed for Mr Adam James Smith on 24 March 2016
10 Jan 2017
Termination of appointment of Samantha Start as a director on 1 January 2017
05 Jan 2017
Appointment of Mr Jonathan Bolitho Edwards as a director on 1 January 2017
...
... and 49 more events
17 Mar 2004
New director appointed
17 Mar 2004
New secretary appointed;new director appointed
15 Jan 2004
Secretary resigned
15 Jan 2004
Director resigned
14 Jan 2004
Incorporation

JJFOX LIMITED Charges

8 September 2009
Debenture
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Aib Group UK) PLC T/a Allied Irish Bank (GB)
Description: Interest together with all book debts and other debts…
2 April 2007
Mortgage debenture
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
6 September 2006
Rent deposit deed
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Omi Estates Limited
Description: First fixed charge all rights and interest in the deposit…
22 June 2004
Rent deposit deed
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Bellborough Limited
Description: First fixed charge of the company's right title and…