Company NameJames Fox & Sons Limited
DirectorsLionel Turner and Karen Margaret Field
Company StatusActive
Company Number01154647
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)
Previous NamePlesfern Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lionel Turner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(17 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
S60 2DT
Director NameKaren Margaret Field
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(17 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
S60 2DT
Secretary NameKaren Margaret Field
NationalityBritish
StatusCurrent
Appointed12 April 1991(17 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
S60 2DT

Location

Registered Address24-26 Mansfield Road
Rotherham
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35k at £0.5A.j. Sims LTD
100.00%
Ordinary
1 at £0.5Lionel Turner
0.00%
Ordinary

Financials

Year2014
Net Worth£463,476
Cash£6,064
Current Liabilities£18,091

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

21 January 1993Delivered on: 2 February 1993
Satisfied on: 28 January 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or any subsidiary or holding company thereof and/or A.J. sims LTD to the chargee on any account whatsoever and under the terms of the charge.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 1989Delivered on: 10 June 1989
Satisfied on: 28 January 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from A.J. sims limited to the chargee on any account whatsoever.
Particulars: 4, 6 & 8 eldon street barnsley, south yorkshire including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1989Delivered on: 10 June 1989
Satisfied on: 28 January 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from A.J.sims limited to the chargee on any account whatsoever.
Particulars: 8, 9 & 10 regent & steet south barnsley, yorkshire including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
22 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 February 2022Registered office address changed from C/O a J Sims Limited 11 Eldon Street Barnsley South Yorkshire S70 2JR to 24-26 Mansfield Road Rotherham S60 2DT on 25 February 2022 (1 page)
25 February 2022Change of details for Jfs (Holdings) Limited as a person with significant control on 11 February 2022 (2 pages)
23 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
23 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
30 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
18 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
12 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
13 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 October 2017Director's details changed for Karen Margaret Field on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Karen Margaret Field on 12 October 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17,516
(5 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17,516
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 17,516
(5 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 17,516
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 August 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 17,516
(5 pages)
8 August 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 17,516
(5 pages)
28 January 2014Satisfaction of charge 3 in full (1 page)
28 January 2014Satisfaction of charge 2 in full (2 pages)
28 January 2014Satisfaction of charge 1 in full (2 pages)
28 January 2014Satisfaction of charge 1 in full (2 pages)
28 January 2014Satisfaction of charge 3 in full (1 page)
28 January 2014Satisfaction of charge 2 in full (2 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(5 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(5 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 March 2012Registered office address changed from 11 Eldon Street Barnsley South Yorkshire S70 2JR on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 11 Eldon Street Barnsley South Yorkshire S70 2JR on 28 March 2012 (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
13 April 2011Secretary's details changed for Karen Field on 11 April 2011 (1 page)
13 April 2011Secretary's details changed for Karen Field on 11 April 2011 (1 page)
13 April 2011Director's details changed for Lionel Turner on 12 April 2011 (2 pages)
13 April 2011Director's details changed for Karen Field on 11 April 2011 (2 pages)
13 April 2011Director's details changed for Lionel Turner on 12 April 2011 (2 pages)
13 April 2011Director's details changed for Karen Field on 11 April 2011 (2 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 May 2009Return made up to 12/04/09; full list of members (4 pages)
27 May 2009Return made up to 12/04/09; full list of members (4 pages)
12 May 2009Director's change of particulars / lionel turner / 07/05/2008 (1 page)
12 May 2009Director's change of particulars / lionel turner / 07/05/2008 (1 page)
12 May 2009Director's change of particulars / lionel turner / 07/05/2008 (1 page)
12 May 2009Director's change of particulars / lionel turner / 07/05/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
23 April 2008Return made up to 12/04/08; full list of members (4 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 April 2007Return made up to 12/04/07; full list of members (2 pages)
25 April 2007Return made up to 12/04/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 June 2006Return made up to 12/04/06; full list of members (2 pages)
5 June 2006Return made up to 12/04/06; full list of members (2 pages)
16 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
16 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
27 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
8 May 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(7 pages)
8 May 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
(7 pages)
30 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 April 2003Return made up to 12/04/03; full list of members (7 pages)
22 April 2003Return made up to 12/04/03; full list of members (7 pages)
4 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 April 2001Return made up to 12/04/01; full list of members (6 pages)
24 April 2001Return made up to 12/04/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 April 2000Return made up to 12/04/00; full list of members (6 pages)
20 April 2000Return made up to 12/04/00; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 April 1999Return made up to 12/04/99; no change of members (4 pages)
20 April 1999Return made up to 12/04/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
28 July 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 April 1998Return made up to 12/04/98; no change of members (4 pages)
21 April 1998Return made up to 12/04/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 April 1997Return made up to 12/04/97; full list of members (6 pages)
24 April 1997Return made up to 12/04/97; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 January 1996 (11 pages)
15 August 1996Accounts for a small company made up to 31 January 1996 (11 pages)
1 May 1996Return made up to 12/04/96; no change of members (4 pages)
1 May 1996Return made up to 12/04/96; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
14 June 1995Accounts for a small company made up to 31 January 1995 (10 pages)
19 April 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
12 July 1989Registered office changed on 12/07/89 from: 6 eldon street barnsley south yorkshire (1 page)
12 July 1989Registered office changed on 12/07/89 from: 6 eldon street barnsley south yorkshire (1 page)
3 January 1974Incorporation (12 pages)
3 January 1974Incorporation (12 pages)