RICE & JEFFS LIMITED

Company Documents

DateDescription
20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/187 February 2018 APPLICATION FOR STRIKING-OFF

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/10/1719 October 2017 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE RICE / 20/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY RICE / 20/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 CURREXT FROM 21/04/2010 TO 31/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 21 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 21 April 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 39 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TY

View Document

14/07/0614 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 21/04/00

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 21/04/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 21/04/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 21/04/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 21/04/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 21/04/95

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 21/04/94

View Document

22/05/9622 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 76 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TW

View Document

06/06/956 June 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/04/93

View Document

31/05/9431 May 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 21/04/92

View Document

11/06/9211 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 11/06/92

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 21/04/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 21/04/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 21/04/89

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 21/04/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 21/04/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 21/04/86

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8621 April 1986 FULL ACCOUNTS MADE UP TO 21/04/85

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