Company NameJ. R. Foy And Son Ltd.
DirectorStephen James Foy
Company StatusActive
Company Number04075581
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen James Foy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressPassage No 2 Chester Street
Stockport
Cheshire
SK3 0BR
Secretary NameMr Stephen James Foy
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressPassage No 2 Chester Street
Stockport
Cheshire
SK3 0BR
Director NameMr James Richard Foy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address91 Turncroft Lane
Offerton
Stockport
Cheshire
SK1 4AR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitejrfoyandson.co.uk
Telephone0161 4808383
Telephone regionManchester

Location

Registered AddressPassage No 2
Chester Street
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

850 at £1Stephen James Foy
87.09%
Ordinary A
25 at £1James Richard Foy
2.56%
Ordinary C
100 at £1Jacqueline Mary Foy
10.25%
Ordinary B
25 at £0.04Joan Foy
0.10%
Ordinary D

Financials

Year2014
Net Worth£81,359
Cash£39,705
Current Liabilities£128,292

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

15 September 2009Delivered on: 18 September 2009
Satisfied on: 9 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a workshop and yard chester street chestergate stockport t/no CH48433 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
27 July 2009Delivered on: 28 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 April 2018Termination of appointment of James Richard Foy as a director on 25 September 2016 (2 pages)
16 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 976
(6 pages)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 976
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
8 July 2014Statement of company's objects (2 pages)
8 July 2014Change of share class name or designation (2 pages)
8 July 2014Statement of company's objects (2 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 July 2014Change of share class name or designation (2 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 February 2011Registered office address changed from 14 Broadway Avenue Cheadle Stockport Cheshire SK8 1NN on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 14 Broadway Avenue Cheadle Stockport Cheshire SK8 1NN on 10 February 2011 (1 page)
5 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for James Richard Foy on 1 October 2009 (2 pages)
5 November 2010Director's details changed for James Richard Foy on 1 October 2009 (2 pages)
5 November 2010Director's details changed for James Richard Foy on 1 October 2009 (2 pages)
5 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Stephen James Foy on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Stephen James Foy on 1 October 2009 (2 pages)
5 November 2010Director's details changed for Stephen James Foy on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 October 2008Return made up to 21/09/08; full list of members (4 pages)
20 October 2008Return made up to 21/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 November 2007Return made up to 21/09/07; full list of members (7 pages)
14 November 2007Return made up to 21/09/07; full list of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 November 2006Return made up to 21/09/06; full list of members (7 pages)
23 November 2006Return made up to 21/09/06; full list of members (7 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 October 2005Return made up to 21/09/05; no change of members (7 pages)
28 October 2005Return made up to 21/09/05; no change of members (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 October 2003Return made up to 21/09/03; full list of members (8 pages)
13 October 2003Return made up to 21/09/03; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 October 2002Return made up to 21/09/02; full list of members (8 pages)
7 October 2002Return made up to 21/09/02; full list of members (8 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 October 2001Return made up to 21/09/01; full list of members (6 pages)
3 October 2001Return made up to 21/09/01; full list of members (6 pages)
4 October 2000Ad 27/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2000Ad 27/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 September 2000Secretary resigned (2 pages)
26 September 2000Secretary resigned (2 pages)
21 September 2000Incorporation (20 pages)
21 September 2000Incorporation (20 pages)