Company NameJ R Rice Engineering Limited
DirectorJoel Rice
Company StatusActive - Proposal to Strike off
Company Number08837085
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Joel Rice
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodland Rise
Sproatley
Hull
HU11 4GA

Location

Registered Address18 Woodland Rise
Sproatley
Hull
HU11 4GA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSproatley
WardMid Holderness
Built Up AreaSproatley

Shareholders

100 at £1Joel Rice
100.00%
Ordinary

Financials

Year2014
Net Worth£1,996
Cash£19,371
Current Liabilities£25,919

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2022 (2 years, 3 months ago)
Next Return Due22 January 2023 (overdue)

Filing History

13 July 2022Voluntary strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
1 June 2022Application to strike the company off the register (1 page)
25 May 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
28 April 2022Registered office address changed from 6 the Fairways Hull HU8 9HN to 18 Woodland Rise Sproatley Hull HU11 4GA on 28 April 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 April 2021Compulsory strike-off action has been discontinued (1 page)
28 April 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Registered office address changed from 332 Beverley Road Hull HU5 1BA United Kingdom to 6 the Fairways Hull HU8 9HN on 24 March 2015 (1 page)
24 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Registered office address changed from 332 Beverley Road Hull HU5 1BA United Kingdom to 6 the Fairways Hull HU8 9HN on 24 March 2015 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)