Check the

C J COX LIMITED

Company
C J COX LIMITED (03468426)

C J COX

Phone: 01258 473 176
A⁺ rating

ABOUT C J COX LIMITED

We are a successful, family run business located in the heart of Dorset. For nearly 30 years we have been providing farmers and contractors with top quality agricultural products and first class service. We supply only the best makes of farm machinery and are certified dealers of Valtra tractors, Cat, Lely and others, also stocking a good selection of used Valtra tractors and also used machinery.

We aim to provide a world class service to all of our customers and take great pride in our work. Our friendly staff are always happy to help and we shall do our best to ensure your needs are met. Despite our rapidly expanding size and customer base we still provide the high quality personal service our customers have come to expect.

We would like to announce our appointment as a Full Line Krone Dealer. We are excited to be working with a innovative Manufacturer with a reputation for quality grassland machinery. We will suppling the full range of equipment from Mower, Tedders and Rakes to both Round and Square Balers and Self Propelled Forage Harvesters. We have an BigPack 870HDP Baler and a BigX 630 Forager which have participated in numerous succesful demonstrations. We will soon be placing an Out Of Season order for both Machinery and Spare Parts, please give us a call if you have any requirements at all.

This is an important recognition for Valtra and AGCO. We are overwhelmed by the positive feedback which we already have received from our dealer network and customers. The T4 Series was selected the Machine of the Year at SIMA 2015 and, this is a great continuation where we demonstrate the strength of our 4th generation of product introductions”, comments Mikko Lehikoinen, Marketing Director of Valtra Inc.

The fourth generation of the Valtra N Series has a completely new design with six models ranging from 115 to 185hp. It offers unmatched versatility whether you are doing mixed farming, dairy farming, municipal work or contracting.

KEY FINANCES

Year
2016
Assets
£3182.04k ▲ £386.46k (13.82 %)
Cash
£1183.42k ▲ £587.71k (98.66 %)
Liabilities
£582.24k ▲ £65.01k (12.57 %)
Net Worth
£2599.8k ▲ £321.45k (14.11 %)

REGISTRATION INFO

Company name
C J COX LIMITED
Company number
03468426
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
cjcox.co.uk
Phones
01258 473 176
01258 471 601
07970 889 603
07837 279 355
07951 457 576
Registered Address
BAGBER,
STURMINSTER NEWTON,
DORSET,
DT10 2HT

ECONOMIC ACTIVITIES

33120
Repair of machinery

LAST EVENTS

12 May 2017
Unaudited abridged accounts made up to 31 December 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

26 June 1998
Status
Outstanding
Delivered
7 July 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

C J COX LIMITED DIRECTORS

Valerie Jill Cox

  Acting
Appointed
04 December 1997
Role
Secretary
Address
Bagber, Sturminster Newton, Dorset, DT10 2HT
Name
COX, Valerie Jill

Christopher John Cox

  Acting PSC
Appointed
04 December 1997
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Bagber, Sturminster Newton, Dorset, DT10 2HT
Country Of Residence
England
Name
COX, Christopher John
Notified On
22 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Valerie Jill Cox

  Acting PSC
Appointed
04 December 1997
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Bagber, Sturminster Newton, Dorset, DT10 2HT
Country Of Residence
United Kingdom
Name
COX, Valerie Jill
Notified On
22 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Raymond Wright

  Resigned
Appointed
19 November 1997
Resigned
04 December 1997
Role
Secretary
Address
26 High Street, Street, Somerset, BA16 0EB
Name
WRIGHT, Raymond

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
19 November 1997
Resigned
19 November 1997
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
19 November 1997
Resigned
19 November 1997
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Stephanie Ann Moss

  Resigned
Appointed
19 November 1997
Resigned
04 December 1997
Occupation
Account Clerk
Role
Director
Age
48
Nationality
British
Address
26 High Street, Street, Somerset, BA16 0EB
Name
MOSS, Stephanie Ann

Raymond Wright

  Resigned
Appointed
19 November 1997
Resigned
04 December 1997
Occupation
Accountant
Role
Director
Age
85
Nationality
British
Address
26 High Street, Street, Somerset, BA16 0EB
Name
WRIGHT, Raymond

REVIEWS


Check The Company
Excellent according to the company’s financial health.