Company NameRJC Regeneration Ltd
DirectorJack Frizell
Company StatusActive
Company Number08410556
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr Jack Frizell
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(11 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Joe Frizell
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

28 April 2020Total exemption full accounts made up to 30 July 2019 (8 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
1 July 2019Total exemption full accounts made up to 30 July 2018 (8 pages)
27 June 2019Total exemption full accounts made up to 30 July 2017 (8 pages)
6 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 April 2018Total exemption small company accounts made up to 30 July 2016 (5 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 February 2018Notification of Zoe Frizell as a person with significant control on 7 April 2016 (2 pages)
27 February 2018Change of details for Mr Joe Frizell as a person with significant control on 7 April 2016 (2 pages)
21 February 2018Director's details changed for Mr Joe Frizell on 20 February 2018 (2 pages)
21 February 2018Change of details for Mr Joe Frizell as a person with significant control on 20 February 2018 (2 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
17 November 2016Director's details changed for Mr Joe Frizell on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from 347 Crewe Road Shavington Crewe CW2 5AD England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 17 November 2016 (1 page)
17 November 2016Director's details changed for Mr Joe Frizell on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from 347 Crewe Road Shavington Crewe CW2 5AD England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 17 November 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
24 February 2015Registered office address changed from 347 Crewe Road Shavington Crewe Cheshire CW2 5AD to 347 Crewe Road Shavington Crewe CW2 5AD on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 347 Crewe Road Shavington Crewe Cheshire CW2 5AD to 347 Crewe Road Shavington Crewe CW2 5AD on 24 February 2015 (1 page)
20 February 2015Director's details changed for Mr Joe Frizell on 20 February 2015 (2 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Registered office address changed from 6 Marsh Parade Newcastle ST5 1DU to 347 Crewe Road Shavington Crewe Cheshire CW2 5AD on 20 February 2015 (1 page)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Registered office address changed from 6 Marsh Parade Newcastle ST5 1DU to 347 Crewe Road Shavington Crewe Cheshire CW2 5AD on 20 February 2015 (1 page)
20 February 2015Director's details changed for Mr Joe Frizell on 20 February 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 June 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
10 June 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2013Incorporation (21 pages)
19 February 2013Incorporation (21 pages)