ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JS Fox Estates Ltd

JS Fox Estates Ltd is an active company incorporated on 27 May 2016 with the registered office located in , . JS Fox Estates Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10204075
Private limited company
Age
9 years
Incorporated 27 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 May 2025 (8 months ago)
Next confirmation dated 26 May 2026
Due by 9 June 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 31 May 2026 (3 months remaining)
Contact
Address
6 Mackenzie Place
Carriage Drive
Ascot
Berkshire
SL5 0FQ
United Kingdom
Address changed on 9 Feb 2026 (3 days ago)
Previous address was 78 Southend Garsington Oxford OX44 9DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Apr 1965
Director • British • Lives in England • Born in May 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saint Etienne Limited
Sarah Jane Cracknell is a mutual person.
Active
Silkhouse RTM Company Limited
Julia Olive Mary Cracknell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £23.26K (-100%)
Turnover
Unreported
Decreased by £155.5K (-100%)
Employees
2
Increased by 2 (%)
Total Assets
£2.31M
Decreased by £16.02K (-1%)
Total Liabilities
-£2.16M
Decreased by £35.54K (-2%)
Net Assets
£141.48K
Increased by £19.52K (+16%)
Debt Ratio (%)
94%
Decreased by 0.88% (-1%)
Latest Activity
Registered Address Changed
3 Days Ago on 9 Feb 2026
Confirmation Submitted
8 Months Ago on 17 Jun 2025
Miss Sarah Jane Cracknell Details Changed
8 Months Ago on 13 Jun 2025
Mrs Julia Olive Mary Cracknell Details Changed
8 Months Ago on 13 Jun 2025
Micro Accounts Submitted
11 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Apr 2024
Registered Address Changed
2 Years 5 Months Ago on 18 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 7 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 8 Months Ago on 6 Jun 2023
Get Credit Report
Discover JS Fox Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 78 Southend Garsington Oxford OX44 9DJ to 6 Mackenzie Place Carriage Drive Ascot Berkshire SL5 0FQ on 9 February 2026
Submitted on 9 Feb 2026
Confirmation statement made on 26 May 2025 with updates
Submitted on 17 Jun 2025
Director's details changed for Miss Sarah Jane Cracknell on 13 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mrs Julia Olive Mary Cracknell on 13 June 2025
Submitted on 17 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 7 Mar 2025
Confirmation statement made on 26 May 2024 with no updates
Submitted on 3 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 8 Apr 2024
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 78 Southend Garsington Oxford OX44 9DJ on 18 August 2023
Submitted on 18 Aug 2023
Confirmation statement made on 26 May 2023 with no updates
Submitted on 7 Jul 2023
Compulsory strike-off action has been discontinued
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year