Company NameJ C F Assets Limited
DirectorJames Charles Fern
Company StatusActive
Company Number04422182
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr James Charles Fern
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
Secretary NameLinda Rosemary Fern
NationalityBritish
StatusCurrent
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1J.c. Fern
50.00%
Ordinary
1 at £1Mrs Linda Rosemary Fern
50.00%
Ordinary

Financials

Year2014
Net Worth£2,154
Cash£3,879
Current Liabilities£3,504

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 April 2024 (1 week, 4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
5 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
4 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
30 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
30 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
4 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Director's details changed for James Charles Fern on 22 February 2015 (2 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Director's details changed for James Charles Fern on 22 February 2015 (2 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
3 March 2015Director's details changed for James Charles Fern on 23 February 2015 (2 pages)
3 March 2015Secretary's details changed for Linda Rosemary Fern on 23 February 2014 (1 page)
3 March 2015Director's details changed for James Charles Fern on 23 February 2015 (2 pages)
3 March 2015Secretary's details changed for Linda Rosemary Fern on 23 February 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from Causeway House the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Causeway House the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 April 2010Director's details changed for James Charles Fern on 22 April 2010 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for James Charles Fern on 22 April 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 December 2008Registered office changed on 19/12/2008 from armoury house armoury road, west bergholt colchester CO6 3JP (1 page)
19 December 2008Registered office changed on 19/12/2008 from armoury house armoury road, west bergholt colchester CO6 3JP (1 page)
4 June 2008Return made up to 22/04/08; full list of members (3 pages)
4 June 2008Return made up to 22/04/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 22/04/05; full list of members (6 pages)
24 May 2005Return made up to 22/04/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 November 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
18 November 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
10 November 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2003Return made up to 22/04/03; full list of members (6 pages)
6 June 2003Return made up to 22/04/03; full list of members (6 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
22 April 2002Incorporation (14 pages)
22 April 2002Incorporation (14 pages)