Company NameJJL Rights Limited
DirectorsGiles Edward Andreae and Heather Louise Flynn
Company StatusActive
Company Number07966868
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giles Edward Andreae
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleWriter / Designer / Artist
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Heather Louise Flynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleDesigner / Art Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Hjl Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,807
Cash£157,708
Current Liabilities£114,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Director's details changed for Mrs Heather Louise Flynn on 21 March 2021 (2 pages)
2 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 August 2021Director's details changed for Mrs Heather Louise Flynn on 23 June 2021 (2 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Giles Edward Andreae on 24 January 2020 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mrs Heather Louise Flynn on 4 January 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Director's details changed for Ms Heather Louise Flynn on 28 February 2015 (2 pages)
24 March 2015Director's details changed for Ms Heather Louise Flynn on 28 February 2015 (2 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
11 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)