Judge Fox Limited WILDEN


Judge Fox started in year 2003 as Private Limited Company with registration number 04660372. The Judge Fox company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wilden at The Granary Crowhill Farm. Postal code: MK44 2QS.

Currently there are 2 directors in the the company, namely James F. and Brian F.. In addition one secretary - Brian F. - is with the firm. As of 29 April 2024, there were 2 ex directors - Paul P., Kenneth J. and others listed below. There were no ex secretaries.

Judge Fox Limited Address / Contact

Office Address The Granary Crowhill Farm
Office Address2 Ravensden Road
Town Wilden
Post code MK44 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04660372
Date of Incorporation Mon, 10th Feb 2003
Industry Other construction installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

James F.

Position: Director

Appointed: 01 September 2014

Brian F.

Position: Director

Appointed: 10 February 2003

Brian F.

Position: Secretary

Appointed: 10 February 2003

Paul P.

Position: Director

Appointed: 01 September 2014

Resigned: 15 March 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2003

Resigned: 10 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 2003

Resigned: 10 February 2003

Kenneth J.

Position: Director

Appointed: 10 February 2003

Resigned: 05 April 2010

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Brian F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian F.

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

James F.

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

Paul P.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth760743       
Balance Sheet
Cash Bank In Hand6 8235 950       
Cash Bank On Hand 5 9509 6679 8789 78813 69611 96617 59420 789
Current Assets38 42324 95226 24831 64420 19923 17516 49824 55138 644
Debtors31 60019 00216 58121 76610 4119 4794 5326 95717 855
Intangible Fixed Assets23 10021 560       
Net Assets Liabilities 74365881287618 88513 22523 27027 670
Net Assets Liabilities Including Pension Asset Liability760743       
Property Plant Equipment 14 01910 5151 5614 1715 6314 2243 168 
Tangible Fixed Assets18 94014 019       
Reserves/Capital
Called Up Share Capital600600       
Profit Loss Account Reserve160143       
Shareholder Funds760743       
Other
Accrued Liabilities 2 4652 4302 6352 7002 8252 8903 1152 955
Accumulated Amortisation Impairment Intangible Assets 9 24010 78012 32013 86015 40016 94018 48020 020
Accumulated Depreciation Impairment Property Plant Equipment 12 62216 1265 0906 4804 1205 5276 583149
Average Number Employees During Period  3111111
Corporation Tax Payable 4 5029 1435 1151 5945 1936 8298 2513 879
Creditors 10 62354 75250 87340 11824 67420 93216 50523 983
Creditors Due After One Year12 57810 623       
Creditors Due Within One Year64 21247 119       
Deferred Tax Asset Debtors   248     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 557     
Disposals Property Plant Equipment   19 990     
Finance Lease Liabilities Present Value Total 10 62310 623      
Fixed Assets42 04035 57930 53520 04121 11121 03118 08415 48813 156
Increase From Amortisation Charge For Year Intangible Assets  1 5401 5401 540 1 5401 5401 540
Increase From Depreciation Charge For Year Property Plant Equipment  3 5045211 390 1 4071 056791
Intangible Assets 21 56020 02018 48016 94015 40013 86012 32010 780
Intangible Assets Gross Cost 30 80030 80030 800 30 80030 80030 800 
Intangible Fixed Assets Aggregate Amortisation Impairment7 7009 240       
Intangible Fixed Assets Amortisation Charged In Period 1 540       
Intangible Fixed Assets Cost Or Valuation30 800        
Loans From Directors 35 98127 79731 16822 511 4 9375369 199
Net Current Assets Liabilities-25 789-22 167-28 504-19 229-19 919-1 499-4 4348 04614 661
Number Shares Allotted 100       
Number Shares Issued Fully Paid      100100300
Other Taxation Social Security Payable 7312551 7802 3632 0851038411 000
Par Value Share 1    111
Prepayments Accrued Income     512848871900
Property Plant Equipment Gross Cost 26 64126 6416 65110 6519 7519 751364 
Provisions For Liabilities Balance Sheet Subtotal 2 0461 373 316647425264147
Provisions For Liabilities Charges2 9132 046       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation26 641        
Tangible Fixed Assets Depreciation7 70112 622       
Tangible Fixed Assets Depreciation Charged In Period 4 921       
Total Additions Including From Business Combinations Property Plant Equipment    4 000    
Total Assets Less Current Liabilities16 25113 4122 0318121 19219 53213 65023 53427 817
Trade Creditors Trade Payables 8086894 7467 3681216 1737022 732
Trade Debtors Trade Receivables 19 00216 58121 51810 4118 9673 6706 08616 955
Value-added Tax Payable 6773 8155 4293 582  3 0604 218
Value Shares Allotted100100       
Amounts Owed To Directors     12 9774 937  
Recoverable Value-added Tax      14  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements