Company NameRice & Jeffs Limited
Company StatusDissolved
Company Number00876760
CategoryPrivate Limited Company
Incorporation Date13 April 1966(58 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGwendoline Rice
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(25 years, 1 month after company formation)
Appointment Duration26 years, 12 months (closed 08 May 2018)
RoleClerk
Country of ResidenceEngland
Correspondence Address119 Claygate Lane
Esher
Surrey
KT10 0BH
Director NameMr Roy Rice
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 1991(25 years, 1 month after company formation)
Appointment Duration26 years, 12 months (closed 08 May 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address119 Claygate Lane
Esher
Surrey
KT10 0BH
Secretary NameGwendoline Rice
NationalityBritish
StatusClosed
Appointed20 May 1991(25 years, 1 month after company formation)
Appointment Duration26 years, 12 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Claygate Lane
Esher
Surrey
KT10 0BH

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Executors Of Derek Harold Jeffs
50.00%
Ordinary
400 at £1Roy Rice
40.00%
Ordinary
100 at £1Gwendoline Rice
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,603
Cash£13,290
Current Liabilities£46,502

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

26 February 1973Delivered on: 1 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 ferndale road, ashford, surrey.
Outstanding
26 February 1973Delivered on: 1 March 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77, woodthorpe road, ashford, surrey.
Outstanding
11 December 1972Delivered on: 14 December 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, richmond road, staines, middx.
Outstanding
23 May 1972Delivered on: 5 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 junction rd ashford title mx 11990.
Outstanding
23 May 1972Delivered on: 5 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 junction rd ashford title mx 129348.
Outstanding
11 May 1972Delivered on: 19 May 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 pear tree road ashford, middlesex.
Outstanding
5 April 1972Delivered on: 19 April 1972
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/10 (even) littlejohn rd. Ashford common, surrey. Land on the s/w side of riverside rd. Stanwick, surrey.
Outstanding
25 February 1970Delivered on: 27 February 1970
Persons entitled: The London and North Bristol Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 12/2/70.
Particulars: 168 hamfton road, twickenham.
Outstanding
12 May 1994Delivered on: 19 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 December 1986Delivered on: 5 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a stoneleigh ferry road thames ditton, surrey. T.N. SY381032.
Outstanding
4 October 1978Delivered on: 13 October 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 78 ouseley road wraysbury berkshire title no bk 161375.
Outstanding
26 February 1973Delivered on: 1 March 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 ferndale road, ashford, surrey.
Outstanding
28 March 1968Delivered on: 17 April 1968
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Sand hills lane,virginia water, surrey.
Outstanding
12 May 1994Delivered on: 19 May 1994
Satisfied on: 8 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of laleham road,staines,surrey.t/no.sy 580395.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
7 February 2018Application to strike the company off the register (3 pages)
15 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
19 October 2017Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
19 October 2017Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Director's details changed for Gwendoline Rice on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Roy Rice on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Roy Rice on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Gwendoline Rice on 20 May 2010 (2 pages)
25 March 2010Current accounting period extended from 21 April 2010 to 31 May 2010 (2 pages)
25 March 2010Current accounting period extended from 21 April 2010 to 31 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 21 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 21 April 2009 (7 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 21 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 21 April 2008 (5 pages)
3 July 2008Return made up to 20/05/08; full list of members (4 pages)
3 July 2008Return made up to 20/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 21 April 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 21 April 2007 (6 pages)
5 July 2007Return made up to 20/05/07; full list of members (3 pages)
5 July 2007Return made up to 20/05/07; full list of members (3 pages)
14 February 2007Total exemption full accounts made up to 21 April 2006 (11 pages)
14 February 2007Total exemption full accounts made up to 21 April 2006 (11 pages)
14 February 2007Registered office changed on 14/02/07 from: 39 church road ashford middlesex TW15 2TY (1 page)
14 February 2007Registered office changed on 14/02/07 from: 39 church road ashford middlesex TW15 2TY (1 page)
14 July 2006Return made up to 20/05/06; full list of members (7 pages)
14 July 2006Return made up to 20/05/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 21 April 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 21 April 2005 (11 pages)
9 June 2005Return made up to 20/05/05; full list of members (7 pages)
9 June 2005Return made up to 20/05/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 21 April 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 21 April 2004 (11 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 21 April 2003 (11 pages)
19 February 2004Total exemption full accounts made up to 21 April 2003 (11 pages)
31 May 2003Return made up to 20/05/03; full list of members (7 pages)
31 May 2003Return made up to 20/05/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 21 April 2002 (11 pages)
20 January 2003Total exemption full accounts made up to 21 April 2002 (11 pages)
5 June 2002Return made up to 20/05/02; full list of members (7 pages)
5 June 2002Return made up to 20/05/02; full list of members (7 pages)
20 February 2002Total exemption full accounts made up to 21 April 2001 (11 pages)
20 February 2002Total exemption full accounts made up to 21 April 2001 (11 pages)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
13 June 2001Return made up to 20/05/01; full list of members (6 pages)
13 June 2001Full accounts made up to 21 April 2000 (11 pages)
13 June 2001Full accounts made up to 21 April 2000 (11 pages)
8 June 2001Full accounts made up to 21 April 1999 (11 pages)
8 June 2001Full accounts made up to 21 April 1999 (11 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
8 June 1999Return made up to 20/05/99; full list of members (6 pages)
8 June 1999Return made up to 20/05/99; full list of members (6 pages)
4 May 1999Full accounts made up to 21 April 1998 (12 pages)
4 May 1999Full accounts made up to 21 April 1998 (12 pages)
25 July 1998Return made up to 20/05/98; no change of members (4 pages)
25 July 1998Return made up to 20/05/98; no change of members (4 pages)
20 February 1998Full accounts made up to 21 April 1997 (12 pages)
20 February 1998Full accounts made up to 21 April 1997 (12 pages)
22 June 1997Full accounts made up to 21 April 1996 (12 pages)
22 June 1997Return made up to 20/05/97; no change of members (4 pages)
22 June 1997Full accounts made up to 21 April 1996 (12 pages)
22 June 1997Return made up to 20/05/97; no change of members (4 pages)
24 February 1997Full accounts made up to 21 April 1995 (13 pages)
24 February 1997Full accounts made up to 21 April 1995 (13 pages)
10 June 1996Full accounts made up to 21 April 1994 (10 pages)
10 June 1996Full accounts made up to 21 April 1994 (10 pages)
22 May 1996Return made up to 20/05/96; full list of members (6 pages)
22 May 1996Return made up to 20/05/96; full list of members (6 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 76 church road ashford middlesex TW15 2TW (1 page)
6 June 1995Registered office changed on 06/06/95 from: 76 church road ashford middlesex TW15 2TW (1 page)
6 June 1995Return made up to 20/05/95; no change of members (4 pages)
6 June 1995Return made up to 20/05/95; no change of members (4 pages)
30 June 1994Accounts for a small company made up to 21 April 1993 (13 pages)
31 May 1994Return made up to 20/05/94; no change of members (4 pages)
19 May 1994Particulars of mortgage/charge (6 pages)
8 June 1993Return made up to 20/05/93; full list of members (5 pages)
17 February 1993Full accounts made up to 21 April 1992 (8 pages)
11 June 1992Return made up to 20/05/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/06/92
(4 pages)
20 March 1992Full accounts made up to 21 April 1991 (9 pages)
31 May 1991Full accounts made up to 21 April 1990 (4 pages)
31 May 1991Return made up to 20/05/91; no change of members (9 pages)
22 October 1990Return made up to 29/10/90; full list of members (6 pages)
22 October 1990Full accounts made up to 21 April 1989 (9 pages)
31 August 1989Return made up to 31/07/89; full list of members (4 pages)
31 August 1989Full accounts made up to 21 April 1988 (10 pages)
20 March 1989Return made up to 30/11/88; full list of members (5 pages)
11 January 1988Full accounts made up to 21 April 1987 (10 pages)
1 October 1987Full accounts made up to 21 April 1986 (9 pages)
1 October 1987Return made up to 04/09/87; full list of members (4 pages)
5 January 1987Particulars of mortgage/charge (3 pages)
21 April 1986Full accounts made up to 21 April 1985 (9 pages)