R.J. DESIGNRIGHTS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Termination of appointment of Pankaj Patel as a director on 2023-09-20

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

23/11/2123 November 2021 Appointment of Mr Pankaj Patel as a director on 2021-10-27

View Document

23/11/2123 November 2021 Termination of appointment of Anthony Louis Harry Jankel as a director on 2021-10-27

View Document

23/11/2123 November 2021 Appointment of Mr Andrew Jankel as a director on 2021-10-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / THE JANKEL GROUP LIMITED / 06/04/2016

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE JANKEL / 01/10/2012

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/04/139 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/04/1211 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JANKEL

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JANKEL

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1015 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JANKEL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE JANKEL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JANKEL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOUIS HARRY JANKEL / 13/10/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

10/04/0810 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

15/05/0515 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4DY

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 2 FITZHARDINGE STREET LONDON W1H 9PN

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 COMPANY NAME CHANGED AVIASKILL LIMITED CERTIFICATE ISSUED ON 06/07/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/04/8919 April 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/02/8914 February 1989 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

29/04/8629 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company