Company NameJ R Fisheries Limited
DirectorIan Riches
Company StatusActive
Company Number08355688
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Director

Director NameIan Riches
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ian Riches
100.00%
Ordinary

Financials

Year2014
Net Worth£678
Cash£1,875
Current Liabilities£94,942

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Next Accounts Due28 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return10 January 2018 (6 years, 3 months ago)
Next Return Due24 January 2019 (overdue)

Charges

18 December 2015Delivered on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 May 2013Delivered on: 23 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 October 2020Restoration by order of the court (3 pages)
8 January 2020Bona Vacantia disclaimer (1 page)
18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
2 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 March 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 May 2016Director's details changed for Ian Riches on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ian Riches on 23 May 2016 (2 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
30 December 2015Registration of charge 083556880002, created on 18 December 2015 (8 pages)
30 December 2015Registration of charge 083556880002, created on 18 December 2015 (8 pages)
10 November 2015Director's details changed for Ian Riches on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Ian Riches on 10 November 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
23 May 2013Registration of charge 083556880001 (4 pages)
23 May 2013Registration of charge 083556880001 (4 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)