Company NameR.J. Designrights Limited
DirectorsJennifer Anne Jankel and Andrew Jankel
Company StatusActive
Company Number02004051
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Previous NameAviaskill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jennifer Anne Jankel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Andrew Jankel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Robert Jankel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years after company formation)
Appointment Duration14 years, 1 month (resigned 25 May 2005)
RoleCompany Director
Correspondence AddressHamm Court Farm
Hamm Court
Weybridge
Surrey
KT13 8XZ
Director NameDavid William Hilton Wright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressBayford 43 Woodham Park Road
Woodham
Weybridge
Surrey
KT15 3SP
Secretary NameDavid William Hilton Wright
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressBayford 43 Woodham Park Road
Woodham
Weybridge
Surrey
KT15 3SP
Director NameMr Anthony Louis Harry Jankel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(11 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameAndrew Jankel
NationalityBritish
StatusResigned
Appointed02 July 2003(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
Director NameAndrew Jankel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(18 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
Director NameMr Pankaj Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2021(35 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN

Contact

Websitewww.jankel.com
Email address[email protected]
Telephone01932 857766
Telephone regionWeybridge

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

16 October 2023Termination of appointment of Pankaj Patel as a director on 20 September 2023 (1 page)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 November 2021Appointment of Mr Pankaj Patel as a director on 27 October 2021 (2 pages)
23 November 2021Appointment of Mr Andrew Jankel as a director on 27 October 2021 (2 pages)
23 November 2021Termination of appointment of Anthony Louis Harry Jankel as a director on 27 October 2021 (1 page)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
4 April 2018Change of details for The Jankel Group Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(4 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
16 April 2015Director's details changed for Jennifer Anne Jankel on 1 October 2012 (2 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(4 pages)
16 April 2015Director's details changed for Jennifer Anne Jankel on 1 October 2012 (2 pages)
16 April 2015Director's details changed for Jennifer Anne Jankel on 1 October 2012 (2 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2 October 2012 (1 page)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
8 September 2011Termination of appointment of Andrew Jankel as a director (1 page)
8 September 2011Termination of appointment of Andrew Jankel as a director (1 page)
8 September 2011Termination of appointment of Andrew Jankel as a secretary (1 page)
8 September 2011Termination of appointment of Andrew Jankel as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Secretary's details changed for Andrew Jankel on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Andrew Jankel on 13 October 2009 (1 page)
13 October 2009Director's details changed for Anthony Louis Harry Jankel on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Jennifer Anne Jankel on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Jankel on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony Louis Harry Jankel on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Jankel on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Jennifer Anne Jankel on 13 October 2009 (2 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 17/03/09; full list of members (4 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 17/03/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 July 2008Registered office changed on 02/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page)
2 July 2008Registered office changed on 02/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB (1 page)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
15 May 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 May 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 June 2004Registered office changed on 02/06/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
2 June 2004Registered office changed on 02/06/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
6 April 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
6 April 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
30 June 2003Return made up to 01/04/03; full list of members (8 pages)
30 June 2003Return made up to 01/04/03; full list of members (8 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
16 July 2002Return made up to 01/04/02; full list of members (7 pages)
16 July 2002Return made up to 01/04/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
10 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(7 pages)
10 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(7 pages)
6 April 2001Registered office changed on 06/04/01 from: 2 fitzhardinge street london W1H 9PN (1 page)
6 April 2001Registered office changed on 06/04/01 from: 2 fitzhardinge street london W1H 9PN (1 page)
27 July 2000Full accounts made up to 30 September 1999 (5 pages)
27 July 2000Full accounts made up to 30 September 1999 (5 pages)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
18 April 2000Return made up to 01/04/00; full list of members (7 pages)
15 July 1999Full accounts made up to 30 September 1998 (6 pages)
15 July 1999Full accounts made up to 30 September 1998 (6 pages)
14 April 1999Return made up to 01/04/99; no change of members (6 pages)
14 April 1999Return made up to 01/04/99; no change of members (6 pages)
25 July 1998Full accounts made up to 30 September 1997 (5 pages)
25 July 1998Full accounts made up to 30 September 1997 (5 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
17 April 1997Return made up to 01/04/97; full list of members (7 pages)
17 April 1997Return made up to 01/04/97; full list of members (7 pages)
25 April 1996Full accounts made up to 30 September 1995 (6 pages)
25 April 1996Full accounts made up to 30 September 1995 (6 pages)
16 April 1996Return made up to 01/04/96; full list of members (7 pages)
16 April 1996Return made up to 01/04/96; full list of members (7 pages)
5 July 1995Company name changed aviaskill LIMITED\certificate issued on 06/07/95 (6 pages)
5 July 1995Company name changed aviaskill LIMITED\certificate issued on 06/07/95 (6 pages)
18 April 1995Return made up to 12/04/95; full list of members (8 pages)
18 April 1995Return made up to 12/04/95; full list of members (8 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)