Company NameJb Rights Limited
DirectorJonathan Batty
Company StatusActive - Proposal to Strike off
Company Number04776348
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJonathan Batty
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2009(6 years after company formation)
Appointment Duration14 years, 11 months
RoleCricketer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Secretary NameMr Charles Adams
StatusCurrent
Appointed24 May 2014(11 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Director NameDavid George Coutts Ligertwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Michael David Townley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Secretary NameDavid George Coutts Ligertwood
NationalityAustralian
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 The Tabard Centre
1 Prioress Street
London
SE1 4UZ
Director NameMr Allan Anthony Reeves
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed23 May 2009(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY
Secretary NameMr Charles Adams
StatusResigned
Appointed18 March 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2013)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT

Location

Registered AddressC/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Batty
50.00%
Ordinary A
1 at £1Jonathan Batty
50.00%
Ordinary B

Financials

Year2014
Net Worth-£18,080
Cash£3,303
Current Liabilities£21,895

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

15 July 2020Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 15 July 2020 (1 page)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 February 2018Registered office address changed from PO Box EC1Y 8UE 20 Bunhill Row C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page)
14 February 2018Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to PO Box EC1Y 8UE 20 Bunhill Row C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 14 February 2018 (1 page)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
20 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
20 July 2017Notification of Jonathan Batty as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
20 July 2017Notification of Jonathan Batty as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 29 June 2016 (1 page)
29 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 July 2015Appointment of Mr Charles Adams as a secretary on 24 May 2014 (2 pages)
1 July 2015Appointment of Mr Charles Adams as a secretary on 24 May 2014 (2 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
30 June 2015Director's details changed for Jonathan Batty on 24 May 2014 (2 pages)
30 June 2015Director's details changed for Jonathan Batty on 24 May 2014 (2 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
21 October 2013Termination of appointment of Charles Adams as a secretary (1 page)
21 October 2013Termination of appointment of Charles Adams as a secretary (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2012Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page)
24 May 2012Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page)
29 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
29 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
13 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
13 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Jonathan Batty on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Jonathan Batty on 23 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 July 2009Appointment terminated director david ligertwood (1 page)
15 July 2009Appointment terminated director david ligertwood (1 page)
15 July 2009Return made up to 23/05/09; full list of members (3 pages)
15 July 2009Secretary appointed allan reeves (1 page)
15 July 2009Secretary appointed allan reeves (1 page)
15 July 2009Return made up to 23/05/09; full list of members (3 pages)
15 July 2009Director appointed jonathan batty (1 page)
15 July 2009Appointment terminated secretary david ligertwood (1 page)
15 July 2009Director appointed jonathan batty (1 page)
15 July 2009Appointment terminated secretary david ligertwood (1 page)
15 July 2009Appointment terminated director allan reeves (1 page)
15 July 2009Appointment terminated director allan reeves (1 page)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o essentially media accounts 14TH floor 89 albert embankment london SE1 7TP (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o essentially media accounts 14TH floor 89 albert embankment london SE1 7TP (1 page)
25 June 2008Return made up to 23/05/08; full list of members (4 pages)
25 June 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Appointment terminated director michael townley (1 page)
23 May 2008Registered office changed on 23/05/2008 from suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
23 May 2008Director appointed allan anthony reeves (1 page)
23 May 2008Director appointed allan anthony reeves (1 page)
23 May 2008Appointment terminated director michael townley (1 page)
23 May 2008Registered office changed on 23/05/2008 from suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 August 2005Return made up to 23/05/05; full list of members (3 pages)
1 August 2005Return made up to 23/05/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 June 2004Return made up to 23/05/04; full list of members (7 pages)
28 June 2004Return made up to 23/05/04; full list of members (7 pages)
23 May 2003Incorporation (19 pages)
23 May 2003Incorporation (19 pages)