ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J N Fox And Sons UK Limited

J N Fox And Sons UK Limited is an active company incorporated on 6 January 2003 with the registered office located in Slough, Berkshire. J N Fox And Sons UK Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04629051
Private limited company
Age
22 years
Incorporated 6 January 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 January 2025 (10 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit B Hatch House
Riding Court Road
Datchet
Berkshire
SL3 9JT
United Kingdom
Address changed on 9 Feb 2024 (1 year 8 months ago)
Previous address was Unit a the Ridgeway Ridgeway Trading Estate Iver Buckinghamshire SL0 9HX
Telephone
01753639888
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
3
Director • PSC • Manager • British • Lives in UK • Born in Nov 1964
Director • PSC • Manager • British • Lives in UK • Born in Apr 1963
Director • Secretary • British • Lives in England • Born in Mar 1958
Secretary • Secretary
Mr Stephen Neville Thomas Fox
PSC • British • Lives in England • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Octroi Group Limited
Waterstone Company Secretaries Ltd is a mutual person.
Active
Schlegel Building Products Limited
Waterstone Company Secretaries Ltd is a mutual person.
Active
Lee Hecht Harrison Penna Limited
Waterstone Company Secretaries Ltd is a mutual person.
Active
Futurecoal Limited
Waterstone Company Secretaries Ltd is a mutual person.
Active
Institute Of Risk Management
Waterstone Company Secretaries Ltd is a mutual person.
Active
Era Security Hardware Limited
Waterstone Company Secretaries Ltd is a mutual person.
Active
Burley Gardens Limited
Waterstone Company Secretaries Ltd is a mutual person.
Active
Tyman Limited
Waterstone Company Secretaries Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.63M
Increased by £1.62M (+27439%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 17 (-59%)
Total Assets
£4.08M
Decreased by £1.44M (-26%)
Total Liabilities
-£1.69M
Decreased by £1.04M (-38%)
Net Assets
£2.39M
Decreased by £394.54K (-14%)
Debt Ratio (%)
42%
Decreased by 8.11% (-16%)
Latest Activity
Waterstone Company Secretaries Ltd Appointed
1 Month Ago on 16 Sep 2025
Stephen Neville Thomas Fox Resigned
1 Month Ago on 16 Sep 2025
Stephen Neville Thomas Fox Resigned
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
5 Months Ago on 19 May 2025
New Charge Registered
6 Months Ago on 9 Apr 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Registered Address Changed
1 Year 8 Months Ago on 9 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Jan 2024
Mr Graham Colin Fox Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Accounting Period Shortened
1 Year 10 Months Ago on 3 Jan 2024
Get Credit Report
Discover J N Fox And Sons UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stephen Neville Thomas Fox as a secretary on 16 September 2025
Submitted on 29 Sep 2025
Appointment of Waterstone Company Secretaries Ltd as a secretary on 16 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Stephen Neville Thomas Fox as a director on 16 September 2025
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 May 2025
Registration of charge 046290510005, created on 9 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 20 Jan 2025
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 9 February 2024
Submitted on 9 Feb 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 7 Jan 2024
Director's details changed for Mr Graham Colin Fox on 4 January 2024
Submitted on 7 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year