Company NameRuby J Event Management And Production Limited
DirectorsJoanna Greenfield and Lucie Robins
Company StatusActive
Company Number07327133
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanna Greenfield
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleEvent Management
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameMrs Lucie Robins
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleEvent Management
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.rubyjevents.net

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Joanna Greenfield
50.00%
Ordinary
1 at £1Mrs Lucie Robins
50.00%
Ordinary

Financials

Year2014
Net Worth£195,405
Cash£235,073
Current Liabilities£62,035

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 July 2022 (8 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
27 January 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
27 July 2019Change of details for Mrs Lucie Robins as a person with significant control on 1 July 2019 (2 pages)
27 July 2019Director's details changed for Mrs Lucie Robins on 1 July 2019 (2 pages)
27 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 July 2019Change of details for Miss Joanna Greenfield as a person with significant control on 1 July 2019 (2 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
4 March 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
5 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 27 July 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
17 March 2014Director's details changed for Mrs Lucie Robins on 1 January 2014 (2 pages)
17 March 2014Director's details changed for Joanna Greenfield on 1 January 2014 (2 pages)
17 March 2014Director's details changed for Mrs Lucie Robins on 1 January 2014 (2 pages)
17 March 2014Director's details changed for Mrs Lucie Robins on 1 January 2014 (2 pages)
17 March 2014Director's details changed for Joanna Greenfield on 1 January 2014 (2 pages)
17 March 2014Director's details changed for Joanna Greenfield on 1 January 2014 (2 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2014Registered office address changed from Finsgate, 5-7 Cranwood Street London EC1V 9EE United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Finsgate, 5-7 Cranwood Street London EC1V 9EE United Kingdom on 13 February 2014 (1 page)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Lucie Rubinstein on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Lucie Rubinstein on 26 June 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 March 2012Director's details changed for Lucie Rubinstein on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Lucie Rubinstein on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Lucie Rubinstein on 7 March 2012 (2 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2010Incorporation (44 pages)
27 July 2010Incorporation (44 pages)