Company NameJ & M Rice Bodyworks Limited
DirectorsMichael Peter Rice and Ian Rice
Company StatusActive
Company Number08967063
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Peter Rice
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Moss Road
Witham
Essex
CM8 3UQ
Director NameMr Ian Rice
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RolePanel Beater
Country of ResidenceEngland
Correspondence Address15 Moss Road
Witham
Essex
CM8 3UQ
Director NameIan Rice
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 New London Road
Chelmsford
CM2 9AE
Director NameJanice Anne Rice
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitejandmrice.com
Email address[email protected]
Telephone01245 266801
Telephone regionChelmsford

Location

Registered Address15 Moss Road
Witham
Essex
CM8 3UQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

40 at £1Ian Rice
40.00%
Ordinary
20 at £1Janice Anne Rice
20.00%
Ordinary
20 at £1Michael Peter Rice
20.00%
Ordinary
20 at £1Natalie Jane Rice
20.00%
Ordinary

Financials

Year2014
Net Worth£2,502
Cash£11,845
Current Liabilities£16,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 August 2022Director's details changed for Mr Ian Rice on 2 August 2022 (2 pages)
2 August 2022Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to 15 Moss Road Witham Essex CM8 3UQ on 2 August 2022 (1 page)
2 August 2022Director's details changed for Michael Peter Rice on 2 August 2022 (2 pages)
2 August 2022Change of details for Mr Ian Rice as a person with significant control on 2 August 2022 (2 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (6 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 April 2021Confirmation statement made on 31 March 2021 with updates (6 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 31 March 2019 with updates (6 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 July 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 103
(4 pages)
16 April 2018Termination of appointment of Janice Anne Rice as a director on 5 January 2018 (1 page)
16 April 2018Change of details for Mr Ian Rice as a person with significant control on 5 January 2018 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Change of details for Mr Ian Rice as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Ian Rice on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Ian Rice on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Janice Anne Rice on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Michael Peter Rice on 22 November 2017 (2 pages)
22 November 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 November 2017 (1 page)
22 November 2017Director's details changed for Michael Peter Rice on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Janice Anne Rice on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Ian Rice as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 November 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / michael peter rice (1 page)
10 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / michael peter rice (1 page)
11 July 2016Appointment of Mr Ian Rice as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Ian Rice as a director on 8 July 2016 (2 pages)
7 July 2016Termination of appointment of Ian Rice as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Ian Rice as a director on 7 July 2016 (1 page)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
2 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • ANNOTATION Part Rectified the date of birth for the director was removed from the public register on 10/08/2016 as it was factually inaccurate or derived from something factually inaccurate
(24 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(23 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • ANNOTATION Part Rectified the date of birth for the director was removed from the public register on 10/08/2016 as it was factually inaccurate or derived from something factually inaccurate
(24 pages)