COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 02090128
Status Active
Incorporation Date 16 January 1987
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED are www.coxjerometaxationaccountancyconsultants.co.uk, and www.cox-jerome-taxation-accountancy-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Cox Jerome Taxation Accountancy Consultants Limited is a Private Limited Company. The company registration number is 02090128. Cox Jerome Taxation Accountancy Consultants Limited has been working since 16 January 1987. The present status of the company is Active. The registered address of Cox Jerome Taxation Accountancy Consultants Limited is Churchill House 59 Lichfield Street Walsall West Midlands Ws4 2bx. . SOUTHALL, Stephen Norman is a Secretary of the company. BALDWIN, David James is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Secretary ABRAHAM, Philip William has been resigned. Director ABRAHAM, Glynis Katrina has been resigned. Director ABRAHAM, Philip William has been resigned. Director ARRINDELL, Mark John has been resigned. Director COX, Peter John has been resigned. Director EDEN, Simon has been resigned. Director PICKERING, Stephen John has been resigned. Director THUMPSTON, Robin has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SOUTHALL, Stephen Norman
Appointed Date: 01 December 2015

Director
BALDWIN, David James
Appointed Date: 15 April 2015
47 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 15 April 2015
61 years old

Resigned Directors

Secretary
ABRAHAM, Philip William
Resigned: 15 April 2015

Director
ABRAHAM, Glynis Katrina
Resigned: 07 August 2012
70 years old

Director
ABRAHAM, Philip William
Resigned: 15 April 2015
73 years old

Director
ARRINDELL, Mark John
Resigned: 15 April 2015
Appointed Date: 07 August 2012
58 years old

Director
COX, Peter John
Resigned: 30 September 2014
68 years old

Director
EDEN, Simon
Resigned: 15 April 2015
Appointed Date: 07 August 2012
55 years old

Director
PICKERING, Stephen John
Resigned: 26 February 2013
Appointed Date: 01 September 1996
73 years old

Director
THUMPSTON, Robin
Resigned: 15 April 2015
Appointed Date: 07 August 2012
53 years old

Persons With Significant Control

Baldwins Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of voting rights - 75% or more

COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Accounts for a small company made up to 30 June 2015
22 Apr 2016
Satisfaction of charge 2 in full
22 Apr 2016
Satisfaction of charge 3 in full
...
... and 111 more events
19 Feb 1987
Company name changed countbetter LIMITED\certificate issued on 19/02/87

10 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

10 Feb 1987
Registered office changed on 10/02/87 from: 47 brunswick place london N1 6EE

16 Jan 1987
Certificate of Incorporation
16 Jan 1987
Certificate of Incorporation

COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED Charges

17 June 2015
Charge code 0209 0128 0005
Delivered: 23 June 2015
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 September 2012
Debenture
Delivered: 20 September 2012
Status: Satisfied on 13 May 2015
Persons entitled: Cox Jerome Group Limited
Description: By way of first fixed charge all present and future rights…
2 June 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 22 April 2016
Persons entitled: Barclays Bank PLC
Description: Land to the back of 59 lichfield street walsall west…
2 June 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 22 April 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of upper forster street…
2 June 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 22 April 2016
Persons entitled: Barclays Bank PLC
Description: 59 lichfield street walsall west midlands t/no wm 451903.