Witham
Essex
CM8 3UQ
Director Name | Mr Ian Rice |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Panel Beater |
Country of Residence | England |
Correspondence Address | 15 Moss Road Witham Essex CM8 3UQ |
Director Name | Ian Rice |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 New London Road Chelmsford CM2 9AE |
Director Name | Janice Anne Rice |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | jandmrice.com |
---|---|
Email address | [email protected] |
Telephone | 01245 266801 |
Telephone region | Chelmsford |
Registered Address | 15 Moss Road Witham Essex CM8 3UQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
40 at £1 | Ian Rice 40.00% Ordinary |
---|---|
20 at £1 | Janice Anne Rice 20.00% Ordinary |
20 at £1 | Michael Peter Rice 20.00% Ordinary |
20 at £1 | Natalie Jane Rice 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,502 |
Cash | £11,845 |
Current Liabilities | £16,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Director's details changed for Mr Ian Rice on 2 August 2022 (2 pages) |
2 August 2022 | Registered 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 2022 | Director's details changed for Michael Peter Rice on 2 August 2022 (2 pages) |
2 August 2022 | Change of details for Mr Ian Rice as a person with significant control on 2 August 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with updates (6 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (6 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 23 July 2018
|
16 April 2018 | Termination of appointment of Janice Anne Rice as a director on 5 January 2018 (1 page) |
16 April 2018 | Change of details for Mr Ian Rice as a person with significant control on 5 January 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Change of details for Mr Ian Rice as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Ian Rice on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Ian Rice on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Janice Anne Rice on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Michael Peter Rice on 22 November 2017 (2 pages) |
22 November 2017 | Registered 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 2017 | Director's details changed for Michael Peter Rice on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Janice Anne Rice on 22 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Ian Rice as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Registered 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 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / michael peter rice (1 page) |
10 August 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / michael peter rice (1 page) |
11 July 2016 | Appointment of Mr Ian Rice as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Ian Rice as a director on 8 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Ian Rice as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Ian Rice as a director on 7 July 2016 (1 page) |
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|