C.J. FOUNTAIN & SON LTD
WHITTLESEY

Hellopages » Cambridgeshire » Fenland » PE7 2HT

Company number 01463653
Status Active
Incorporation Date 28 November 1979
Company Type Private Limited Company
Address DELAVALS FARM, 352 BENWICK ROAD, WHITTLESEY, PETERBOROUGH, PE7 2HT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 81 . The most likely internet sites of C.J. FOUNTAIN & SON LTD are www.cjfountainson.co.uk, and www.c-j-fountain-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. C J Fountain Son Ltd is a Private Limited Company. The company registration number is 01463653. C J Fountain Son Ltd has been working since 28 November 1979. The present status of the company is Active. The registered address of C J Fountain Son Ltd is Delavals Farm 352 Benwick Road Whittlesey Peterborough Pe7 2ht. . FOUNTAIN, Susan Ann is a Secretary of the company. FOUNTAIN, David John is a Director of the company. FOUNTAIN, James David is a Director of the company. FOUNTAIN, Susan Ann is a Director of the company. Secretary FOUNTAIN, Evelyn May has been resigned. Director FOUNTAIN, Cyril John has been resigned. Director FOUNTAIN, Evelyn May has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
FOUNTAIN, Susan Ann
Appointed Date: 02 July 2012

Director
FOUNTAIN, David John

70 years old

Director
FOUNTAIN, James David
Appointed Date: 02 July 2012
39 years old

Director
FOUNTAIN, Susan Ann
Appointed Date: 02 July 2012
70 years old

Resigned Directors

Secretary
FOUNTAIN, Evelyn May
Resigned: 21 April 2012

Director
FOUNTAIN, Cyril John
Resigned: 07 September 2011
101 years old

Director
FOUNTAIN, Evelyn May
Resigned: 21 April 2012
99 years old

Persons With Significant Control

Mr David John Fountain
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.J. FOUNTAIN & SON LTD Events

14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 81

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 81

...
... and 63 more events
03 Feb 1988
Return made up to 23/09/87; full list of members

14 Oct 1987
Accounts made up to 31 December 1986

11 Oct 1986
Return made up to 21/08/86; full list of members

22 Aug 1986
Full accounts made up to 31 December 1985

28 Nov 1979
Certificate of incorporation

C.J. FOUNTAIN & SON LTD Charges

14 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at plum tree farm north bank thorney…
5 January 1989
Collateral charge
Delivered: 13 January 1989
Status: Satisfied on 14 August 2013
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under an agreement dated 5/1/89 in…