J N FOX AND SONS UK LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9HX

Company number 04629051
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address UNIT A THE RIDGEWAY, RIDGEWAY TRADING ESTATE, IVER, BUCKINGHAMSHIRE, SL0 9HX
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of J N FOX AND SONS UK LIMITED are www.jnfoxandsonsuk.co.uk, and www.j-n-fox-and-sons-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. J N Fox and Sons Uk Limited is a Private Limited Company. The company registration number is 04629051. J N Fox and Sons Uk Limited has been working since 06 January 2003. The present status of the company is Active. The registered address of J N Fox and Sons Uk Limited is Unit A The Ridgeway Ridgeway Trading Estate Iver Buckinghamshire Sl0 9hx. . FOX, Stephen Neville Thomas is a Secretary of the company. FOX, Graham Colin is a Director of the company. FOX, Martin Walter John is a Director of the company. FOX, Stephen Neville Thomas is a Director of the company. Secretary ALDERBRAY LIMITED has been resigned. Director BOOKEY, Bernard Sidney has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
FOX, Stephen Neville Thomas
Appointed Date: 10 January 2003

Director
FOX, Graham Colin
Appointed Date: 10 January 2003
62 years old

Director
FOX, Martin Walter John
Appointed Date: 10 January 2003
60 years old

Director
FOX, Stephen Neville Thomas
Appointed Date: 10 January 2003
67 years old

Resigned Directors

Secretary
ALDERBRAY LIMITED
Resigned: 10 January 2003
Appointed Date: 06 January 2003

Director
BOOKEY, Bernard Sidney
Resigned: 10 January 2003
Appointed Date: 06 January 2003
91 years old

Persons With Significant Control

Mr Stephen Neville Thomas Fox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Walter John Fox
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Colin Fox
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J N FOX AND SONS UK LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
03 Mar 2016
Full accounts made up to 31 May 2015
20 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 320,000

09 Feb 2015
Accounts for a medium company made up to 31 May 2014
...
... and 39 more events
05 Feb 2003
New secretary appointed;new director appointed
05 Feb 2003
Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100
17 Jan 2003
Director resigned
17 Jan 2003
Registered office changed on 17/01/03 from: 319 trafalgar house grenville place london NW7 3SA
06 Jan 2003
Incorporation

J N FOX AND SONS UK LIMITED Charges

24 May 2007
Deposit agreement
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Chasehart Limited
Description: £1,500.00.
25 April 2003
Legal mortgage
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit a orbital 46 ridgeway trading estate…
22 April 2003
Debenture
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…