Jh & J Fox Limited CUMBRIA


Founded in 2002, Jh & J Fox, classified under reg no. 04438282 is an active company. Currently registered at 55 High Street CA7 9PG, Cumbria the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Jonathan E., Julie E.. Of them, Jonathan E., Julie E. have been with the company the longest, being appointed on 21 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David E. who worked with the the firm until 20 September 2023.

Jh & J Fox Limited Address / Contact

Office Address 55 High Street
Office Address2 Wigton
Town Cumbria
Post code CA7 9PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438282
Date of Incorporation Tue, 14th May 2002
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jonathan E.

Position: Director

Appointed: 21 February 2022

Julie E.

Position: Director

Appointed: 21 February 2022

David E.

Position: Secretary

Appointed: 14 May 2002

Resigned: 20 September 2023

Irene H.

Position: Nominee Secretary

Appointed: 14 May 2002

Resigned: 14 May 2002

Colin S.

Position: Director

Appointed: 14 May 2002

Resigned: 01 October 2020

David E.

Position: Director

Appointed: 14 May 2002

Resigned: 20 September 2023

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 14 May 2002

Resigned: 14 May 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is Jonathan E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Julie E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is David E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jonathan E.

Notified on 21 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Julie E.

Notified on 21 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

David E.

Notified on 6 April 2016
Ceased on 20 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Colin S.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth14 569976259       
Balance Sheet
Cash Bank In Hand12 19429 25118 825       
Current Assets20 71237 94726 33531 47727 91321 08272 837149 98238 04428 314
Debtors6 4266 6965 510       
Intangible Fixed Assets8 4007 3506 300       
Net Assets Liabilities      61 906147 20857 66845 098
Net Assets Liabilities Including Pension Asset Liability14 569976259       
Stocks Inventory2 0922 0002 000       
Tangible Fixed Assets32 62528 10532 046       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve14 469876159       
Shareholder Funds14 569976259       
Other
Average Number Employees During Period   7776666
Creditors  58 01251 77543 90630 40732 42215 13310 27828 180
Creditors Due Within One Year41 00567 10258 012       
Fixed Assets41 02535 45538 34632 81529 33725 96221 49163 15258 86950 039
Intangible Fixed Assets Aggregate Amortisation Impairment12 60013 65014 700       
Intangible Fixed Assets Amortisation Charged In Period 1 0501 050       
Intangible Fixed Assets Cost Or Valuation21 00021 000        
Net Current Assets Liabilities-20 293-29 155-31 677-20 298-15 993-9 32540 41599 1899 077134
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges6 1635 3246 410       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 42415 124       
Tangible Fixed Assets Cost Or Valuation74 69275 11677 790       
Tangible Fixed Assets Depreciation42 06747 01145 744       
Tangible Fixed Assets Depreciation Charged In Period 4 9446 421       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 688       
Tangible Fixed Assets Disposals  12 450       
Total Assets Less Current Liabilities20 7326 3006 66912 51713 34416 63761 906162 34167 94650 173

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 20th September 2023
filed on: 13th, October 2023
Free Download (1 page)

Company search

Advertisements