R.J. DESIGNRIGHTS LIMITED

Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey
StatusACTIVE
Company No.02004051
CategoryPrivate Limited Company
Incorporated26 Mar 1986
Age38 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

R.J. DESIGNRIGHTS LIMITED is an active private limited company with number 02004051. It was incorporated 38 years, 1 month, 21 days ago, on 26 March 1986. The company address is Belgrave House Belgrave House, Weybridge, KT13 8RN, Surrey.



Company Fillings

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pankaj Patel

Termination date: 2023-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-27

Officer name: Mr Pankaj Patel

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Anthony Louis Harry Jankel

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-27

Officer name: Mr Andrew Jankel

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Jankel Group Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Jennifer Anne Jankel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jankel

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Jankel

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Jankel

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Anne Jankel

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Anthony Louis Harry Jankel

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Jankel

Change date: 2009-10-13

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 02/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 02/06/04 from: kings avenue house kings avenue new malden surrey KT3 4DY

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 06/04/01 from: 2 fitzhardinge street london W1H 9PN

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aviaskill LIMITED\certificate issued on 06/07/95

Documents

View document PDF

Legacy

Date: 18 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/94; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/04/90; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 19 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF


Some Companies

BEST CREATIVE LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10165175
Status:ACTIVE
Category:Private Limited Company

BRICKNELL BUILDING LIMITED

21 CLOVERLY ROAD,ONGAR,CM5 9BX

Number:10328931
Status:ACTIVE
Category:Private Limited Company

DCUBE TECHNOLOGIES LTD

39 RATBY CLOSE,READING,RG6 4ER

Number:09684580
Status:ACTIVE
Category:Private Limited Company

FERRIS ELECTRICAL LTD

63C TATTYSALLAGH ROAD,CO TYRONE,BT78 5BR

Number:NI073729
Status:ACTIVE
Category:Private Limited Company

KIPPER FILMS LIMITED

11 ST CLEMENTS STREET,LONDON,N7 8BQ

Number:06310035
Status:ACTIVE
Category:Private Limited Company

SAKKAN LIMITED

LYTCHETT HOUSE 13 FREELAND PARK,LYTCHETT MATRAVERS,BH16 6FA

Number:10779307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source