J N FOX AND SONS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2517 April 2025 Registration of charge 046290510005, created on 2025-04-09

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Registered office address changed from Unit a the Ridgeway Ridgeway Trading Estate Iver Buckinghamshire SL0 9HX to Unit B Hatch House Riding Court Road Datchet Berkshire SL3 9JT on 2024-02-09

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

07/01/247 January 2024 Director's details changed for Mr Graham Colin Fox on 2024-01-04

View Document

03/01/243 January 2024 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Registration of charge 046290510004, created on 2023-08-04

View Document

13/06/2313 June 2023 Satisfaction of charge 3 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

09/12/219 December 2021 Director's details changed for Mr Martin Walter John Fox on 2021-09-17

View Document

09/12/219 December 2021 Change of details for Mr Martin Walter John Fox as a person with significant control on 2021-09-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/01/1620 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

21/01/1521 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

29/01/1329 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOX / 15/05/2008

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FOX / 17/12/2008

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED 21/12/04

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 221 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XH

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 319 TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company