You are here: bizstats.co.uk > a-z index > J list

J. Rix Limited LONDON


J. Rix started in year 2013 as Private Limited Company with registration number 08586942. The J. Rix company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Unit 14, Canonbury Business Centre. Postal code: N1 7BJ.

The firm has 2 directors, namely Fergus H., James R.. Of them, James R. has been with the company the longest, being appointed on 27 June 2013 and Fergus H. has been with the company for the least time - from 22 April 2015. As of 25 April 2024, there was 1 ex director - Ashok B.. There were no ex secretaries.

J. Rix Limited Address / Contact

Office Address Unit 14, Canonbury Business Centre
Office Address2 190a New North Road
Town London
Post code N1 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08586942
Date of Incorporation Thu, 27th Jun 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (177 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Fergus H.

Position: Director

Appointed: 22 April 2015

James R.

Position: Director

Appointed: 27 June 2013

Ashok B.

Position: Director

Appointed: 27 June 2013

Resigned: 27 June 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is James R. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-01-312016-01-31
Net Worth112380332
Balance Sheet
Cash Bank In Hand11 208130
Debtors4 4995 1657 972
Other Debtors4 499  
Current Assets4 5006 3738 102
Net Assets Liabilities Including Pension Asset Liability112380332
Tangible Fixed Assets 1141 124
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve12280232
Shareholder Funds112380332
Other
Advances Credits Directors  7 354
Advances Credits Repaid In Period Directors   
Creditors Due Within One Year4 3886 1078 894
Net Current Assets Liabilities112266-792
Number Shares Allotted100100100
Par Value Share1  
Share Capital Allotted Called Up Paid100100100
Total Assets Less Current Liabilities112380332
Tangible Fixed Assets Cost Or Valuation 1701 761
Tangible Fixed Assets Depreciation 56637
Value Shares Allotted 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 8th November 2023. New Address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS. Previous address: Unit 14, Canonbury Business Centre 190a New North Road London N1 7BJ England
filed on: 8th, November 2023
Free Download (2 pages)

Company search

Advertisements