Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

R. & J. Ince LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£85,119 +4.57%
Employees£3 +33.33%
Total assets£5,307,567 +36.39%

Details

Company type Private Limited Company, Active
Company Number 01089356
Record last updated Tuesday, April 22, 2025 9:29:35 AM UTC
Official Address 6 Unit Swales Industrial Estate Howdon Lane Tyne Wear 28 n 1al
Region Newcastle Upon Tyne, England
Sector Non-specialised wholesale trade

Charts

Searches

R. & J. INCE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-32021-72022-72022-82023-201

Directors

Document Type Publication date Download link
Registry Sep 23, 2024 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 30, 2023 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Aug 1, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Sep 9, 2013 Annual return Annual return
Registry Sep 9, 2013 Change of particulars for director Change of particulars for director
Registry Sep 9, 2013 Change of particulars for director 1089... Change of particulars for director 1089...
Registry Feb 6, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 5, 2013 Annual return Annual return
Registry Jan 25, 2013 Change of registered office address Change of registered office address
Registry Jan 8, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 2, 2012 Annual accounts Annual accounts
Financials Feb 3, 2012 Annual accounts 1089... Annual accounts 1089...
Registry Dec 31, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 30, 2011 Annual return Annual return
Registry Dec 27, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 19, 2011 Annual return Annual return
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Oct 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 16, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 3, 2009 Annual accounts Annual accounts
Registry Sep 5, 2009 Annual return Annual return
Financials Nov 24, 2008 Annual accounts Annual accounts
Registry Aug 22, 2008 Annual return Annual return
Financials Aug 12, 2008 Annual accounts Annual accounts
Registry Mar 13, 2008 Annual return Annual return
Registry Feb 26, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 9, 2007 Annual accounts Annual accounts
Registry Nov 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2006 Particulars of a mortgage or charge 1089... Particulars of a mortgage or charge 1089...
Registry Jun 16, 2006 Annual return Annual return
Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1089... Declaration of satisfaction in full or in part of a mortgage or charge 1089...
Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1089... Declaration of satisfaction in full or in part of a mortgage or charge 1089...
Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1089... Declaration of satisfaction in full or in part of a mortgage or charge 1089...
Financials Jan 27, 2006 Annual accounts Annual accounts
Registry Jun 8, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Dec 16, 2004 Annual return Annual return
Registry Jan 13, 2004 Annual return 1089... Annual return 1089...
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Oct 10, 2002 Annual return Annual return
Financials Oct 6, 2002 Annual accounts Annual accounts
Financials Oct 4, 2002 Annual accounts 1089... Annual accounts 1089...
Registry Sep 20, 2001 Annual return Annual return
Registry Jan 26, 2001 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Jan 26, 2001 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Financials Dec 7, 2000 Annual accounts Annual accounts
Financials Oct 3, 2000 Annual accounts 1089... Annual accounts 1089...
Registry Sep 12, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 20, 2000 Annual return Annual return
Registry Jan 10, 2000 Annual return 1089... Annual return 1089...
Registry Jan 7, 2000 Resignation of a director Resignation of a director
Registry Dec 13, 1999 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Mar 5, 1999 Change of accounting reference date Change of accounting reference date
Registry Dec 30, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 18, 1998 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Oct 5, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 25, 1998 Annual accounts Annual accounts
Registry Jun 25, 1998 Annual return Annual return
Registry Jul 2, 1997 Annual return 1089... Annual return 1089...
Financials Jul 2, 1997 Annual accounts Annual accounts
Financials Sep 4, 1996 Annual accounts 1089... Annual accounts 1089...
Registry Aug 4, 1996 Annual return Annual return
Registry Dec 14, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 17, 1995 Annual accounts Annual accounts
Registry Jul 26, 1995 Annual return Annual return
Financials Jul 28, 1994 Annual accounts Annual accounts
Registry Jul 1, 1994 Annual return Annual return
Registry Jul 1, 1994 Director's particulars changed Director's particulars changed
Financials Nov 9, 1993 Annual accounts Annual accounts
Registry Jul 28, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 27, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 10, 1993 Annual return Annual return
Registry Jun 10, 1993 Director's particulars changed Director's particulars changed
Registry Aug 27, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Aug 27, 1992 Annual return Annual return
Financials Aug 27, 1992 Annual accounts Annual accounts
Registry Feb 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 15, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 19, 1991 Annual return Annual return
Financials Jun 19, 1991 Annual accounts Annual accounts
Registry Jun 15, 1991 Two appointments: 2 men Two appointments: 2 men
Registry May 13, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 21, 1990 Annual return Annual return
Financials Aug 21, 1990 Annual accounts Annual accounts
Registry Mar 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 20, 1989 Annual accounts Annual accounts
Registry Jul 20, 1989 Annual return Annual return
Financials Nov 22, 1988 Annual accounts Annual accounts
Registry Nov 22, 1988 Annual return Annual return
Financials Oct 5, 1987 Annual accounts Annual accounts
Registry Oct 5, 1987 Annual return Annual return
Registry Nov 24, 1986 Annual return 1089... Annual return 1089...
Financials Nov 24, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)