Company NameJ.J. Fox (St. James'S) Limited
Company StatusActive
Company Number02890271
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Stuart James Fox
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2003(9 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address19 St. James's Street
London
SW1A 1ES
Director NameMr Robert Fredrick Fox
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 2003(9 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 Finsbury Park
Churchtown
Dublin 14
Irish
Director NameMr Rafe Woolf
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(14 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St. James's Street
London
SW1A 1ES
Secretary NameMr Daniel Joshua Marc Freeman
StatusCurrent
Appointed01 January 2018(23 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address46 Carrington Avenue
Borehamwood
WD6 2HA
Director NameMiss Boguslawa Anna Kopec
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPolish,British
StatusCurrent
Appointed01 October 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St. James's Street
London
SW1A 1ES
Director NameMr Daniel Joshua Marc Freeman
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 St. James's Street
London
SW1A 1ES
Director NameRonald Frederick Walter Fox
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Westbourne Road
Terenure
Dublin 4
Ireland
Director NameJock Campbell Russell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale
La Rue Des Buttes
St John
Channel Islands
JE3 4EG
Secretary NameKevin Martin Costello
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address2 Pond View
Val De La Mare
St Ouen
Jersey
JE3 2FQ
Director NameOliver Hill
Date of BirthMarch 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed18 July 1994(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 October 2003)
RoleCompany Director
Correspondence AddressBaggot Rath
Newbridge Drive Ballsbridge
Dublin 4
Irish
Director NameRobert Argo Emery
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(7 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 First Avenue
Gillingham
Kent
ME7 2LF
Secretary NameStuart James Fox
NationalityIrish
StatusResigned
Appointed01 October 1999(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B, 33 Gloucester Street
St Helier
Jersey
JE2 3QR
Secretary NameFrancisco Romao Fiuza De Ornelas
NationalityPortuguese
StatusResigned
Appointed06 October 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2007)
RoleGroup Finance Controller
Correspondence Address2 Le Chacet
Queens Road
St Helier
Jersey
JE2 3GQ
Secretary NameMr Rafe Woolf
NationalityBritish
StatusResigned
Appointed29 June 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2008)
RoleAccountant
Country of ResidenceChannel Islands
Correspondence AddressLe Petit Chene
Mont De La Rosiere
St Saviour
Jersey
JE2 7HF
Director NameMr Scott Lawrence Vines
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westborough Court Combeinteignhead
Newton Abbot
Devon
TQ12 4RG
Secretary NameMr Michael Harrison
NationalityBritish
StatusResigned
Appointed18 February 2009(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2012)
RoleSecretary
Correspondence Address19 St James`S Street
London
SW1A 1ES
Director NameGary Thomas Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2010(16 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2023)
RoleConsultant
Country of ResidenceJersey
Correspondence Address19 St. James's Street
London
SW1A 1ES
Secretary NameSuren Grigoryan
NationalityBritish
StatusResigned
Appointed20 June 2012(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address19 St. James's Street
London
SW1A 1ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejjfox.co.uk
Telephone020 79303787
Telephone regionLondon

Location

Registered Address19 St. James's Street
London
SW1A 1ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1J.j. Fox International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£995,636
Cash£36,241
Current Liabilities£644,863

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 May 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
1 October 2019Appointment of Miss Boguslawa Anna Kopec as a director on 1 October 2019 (2 pages)
1 October 2019Appointment of Mr Daniel Joshua Marc Freeman as a director on 1 October 2019 (2 pages)
23 May 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
24 May 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
5 February 2018Cessation of Jj Fox International Ltd as a person with significant control on 5 February 2018 (1 page)
5 February 2018Notification of a person with significant control statement (2 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Daniel Joshua Marc Freeman as a secretary on 1 January 2018 (2 pages)
17 January 2018Termination of appointment of Suren Grigoryan as a secretary on 1 January 2018 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 April 2017Registered office address changed from 19 st James`S Street London SW1A 1ES to 19 st. James's Street London SW1A 1ES on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 19 st James`S Street London SW1A 1ES to 19 st. James's Street London SW1A 1ES on 18 April 2017 (1 page)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(6 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(6 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 February 2014Secretary's details changed for Suren Grigoryan on 1 January 2014 (1 page)
3 February 2014Secretary's details changed for Suren Grigoryan on 1 January 2014 (1 page)
3 February 2014Secretary's details changed for Suren Grigoryan on 1 January 2014 (1 page)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
31 January 2013Appointment of Mr Rafe Woolf as a director (1 page)
31 January 2013Appointment of Mr Rafe Woolf as a director (1 page)
19 October 2012Appointment of Suren Grigoryan as a secretary (3 pages)
19 October 2012Appointment of Suren Grigoryan as a secretary (3 pages)
25 June 2012Termination of appointment of Michael Harrison as a secretary (2 pages)
25 June 2012Termination of appointment of Michael Harrison as a secretary (2 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Stuart James Fox on 10 August 2010 (2 pages)
8 February 2011Director's details changed for Stuart James Fox on 10 August 2010 (2 pages)
8 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
23 November 2010Appointment of Gary Thomas Martin as a director (3 pages)
23 November 2010Appointment of Gary Thomas Martin as a director (3 pages)
14 July 2010Termination of appointment of Scott Vines as a director (2 pages)
14 July 2010Termination of appointment of Scott Vines as a director (2 pages)
14 July 2010Termination of appointment of Robert Emery as a director (2 pages)
14 July 2010Termination of appointment of Robert Emery as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 February 2010Director's details changed for Mr Robert Fredrick Fox on 10 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Scott Lawrence Vines on 10 February 2010 (2 pages)
17 February 2010Director's details changed for Stuart James Fox on 10 February 2010 (2 pages)
17 February 2010Director's details changed for Robert Argo Emery on 10 February 2010 (2 pages)
17 February 2010Director's details changed for Stuart James Fox on 10 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Michael Harrison on 10 January 2010 (1 page)
17 February 2010Director's details changed for Mr Scott Lawrence Vines on 10 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Robert Fredrick Fox on 10 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Michael Harrison on 10 January 2010 (1 page)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Robert Argo Emery on 10 February 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Appointment terminate, secretary rafe woolf logged form (1 page)
27 March 2009Appointment terminate, secretary rafe woolf logged form (1 page)
20 March 2009Return made up to 21/01/09; full list of members (4 pages)
20 March 2009Appointment terminated secretary rafe woolf (1 page)
20 March 2009Appointment terminated secretary rafe woolf (1 page)
20 March 2009Return made up to 21/01/09; full list of members (4 pages)
18 March 2009Secretary appointed mr michael harrison (1 page)
18 March 2009Secretary appointed mr michael harrison (1 page)
10 March 2009Director appointed mr scott lawrence vines (1 page)
10 March 2009Director appointed mr scott lawrence vines (1 page)
7 August 2008Appointment terminated director jock russell (1 page)
7 August 2008Appointment terminated director jock russell (1 page)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Return made up to 21/01/08; full list of members (3 pages)
23 January 2008Return made up to 21/01/08; full list of members (3 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
11 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
11 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 March 2007Return made up to 21/01/07; full list of members (8 pages)
13 March 2007Return made up to 21/01/07; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 July 2005New director appointed (2 pages)
24 July 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2005New director appointed (2 pages)
27 January 2005Accounts for a small company made up to 30 September 2003 (7 pages)
27 January 2005Accounts for a small company made up to 30 September 2003 (7 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
12 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 February 2004Director resigned (1 page)
1 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 February 2002Return made up to 21/01/02; full list of members (7 pages)
11 February 2002Return made up to 21/01/02; full list of members (7 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 January 2001Return made up to 21/01/01; full list of members (7 pages)
31 January 2001Return made up to 21/01/01; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
30 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 January 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
6 August 1999Full accounts made up to 30 September 1998 (14 pages)
6 August 1999Full accounts made up to 30 September 1998 (14 pages)
5 February 1999Return made up to 21/01/99; full list of members (6 pages)
5 February 1999Return made up to 21/01/99; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 March 1998Return made up to 21/01/98; full list of members (6 pages)
16 March 1998Return made up to 21/01/98; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 February 1996Return made up to 21/01/96; full list of members (6 pages)
2 February 1996Return made up to 21/01/96; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 November 1994New director appointed (2 pages)
24 November 1994New director appointed (2 pages)
15 November 1994New director appointed (2 pages)
15 November 1994New director appointed (2 pages)
14 February 1994Secretary resigned;director resigned;new director appointed (4 pages)
14 February 1994Secretary resigned;director resigned;new director appointed (4 pages)
21 January 1994Incorporation (13 pages)
21 January 1994Incorporation (13 pages)