JS FOX ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

17/06/2517 June 2025 Director's details changed for Miss Sarah Jane Cracknell on 2025-06-13

View Document

17/06/2517 June 2025 Director's details changed for Mrs Julia Olive Mary Cracknell on 2025-06-13

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/08/2318 August 2023 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 78 Southend Garsington Oxford OX44 9DJ on 2023-08-18

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

03/06/233 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

28/04/2128 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102040750002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102040750001

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE CRACKNELL

View Document

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

View Accounts

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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