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
-
Check the company
-
UK
-
North Dorset
- Company name
- C J COX LIMITED
- Company number
- 03468426
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Nov 1997
Age - 28 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
- 68
- 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
- 64
- 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
- 49
- 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
- 86
- 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.