J. RIX LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of affairs

View Document

08/11/238 November 2023 Registered office address changed from Unit 14, Canonbury Business Centre 190a New North Road London N1 7BJ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2023-11-08

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT 11 THE IVORIES 6 - 18 NORTHAMPTON STREET LONDON N1 2HY ENGLAND

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN RIX

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM UNIT 11 THE IVORIES 6/18 NORTHAMPTON STREET LONDON N1 2HY

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/09/1522 September 2015 PREVSHO FROM 30/06/2015 TO 31/01/2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN RIX / 07/07/2015

View Document

31/07/1531 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS BRADLEY HARRINGTON / 01/05/2015

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM 9 GREAT NEWPORT STREET LEICESTER SQUARE LONDON WC2H 7JA ENGLAND

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED FERGUS BRADLEY HARRINGTON

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA, ESSEX, SS1 1EA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED JAMES MARTIN RIX

View Document

04/07/134 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 100

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company