J C C LIGHTING PRODUCTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/04/251 April 2025 Change of details for Shires Holdings Limited as a person with significant control on 2025-04-01

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Director's details changed for Mr Donald Jay Hendler on 2023-11-04

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registered office address changed from Innovation Centre Southern Cross Trading Estate Beeding Close Bognor Regis West Sussex PO22 9TS to Lux Park Chichester Business Park City Fields Way Chichester PO20 2FT on 2022-09-26

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR DARYOUSH LARIZADEH

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030448480005

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/04/173 April 2017 SAIL ADDRESS CHANGED FROM: BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA ENGLAND

View Document

03/04/173 April 2017 SAIL ADDRESS CREATED

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM EXCELL

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CORPORATE SECRETARY APPOINTED IRWIN MITCHELL SECRETARIES LIMITED

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030448480005

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030448480004

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED DARYOUSH LARIZADEH

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED DONALD JAY HENDLER

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MARK STEPHEN BAYDARIAN

View Document

25/11/1325 November 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADEY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRBY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EXCELL

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 AUDITOR'S RESIGNATION

View Document

11/01/1311 January 2013 SECTION 519

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES KIRBY / 01/11/2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM LAMPLIGHTER HOUSE BEEDING CLOSE SOUTHERN CROSS TRADING ESTATE BOGNOR REGIS WEST SUSSEX PO22 9TS

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/07/124 July 2012 SECRETARY APPOINTED MR GRAHAM EXCELL

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD ADEY

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR GRAHAM EXCELL

View Document

17/05/1217 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR RICHARD FRANK ADEY

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR JONATHAN PARRY

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR RICHARD FRANK ADEY

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR JONATHAN PARRY

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWKINS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID DAWKINS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID DAWKINS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMP

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN KINSELLA

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMP

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWKINS

View Document

04/07/114 July 2011 SECRETARY APPOINTED MR RICHARD ADEY

View Document

04/07/114 July 2011 SECRETARY APPOINTED MR RICHARD ADEY

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN KINSELLA

View Document

21/04/1121 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR STEVEN KINSELLA

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CALLANDER

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM LAMPLIGHTER HOUSE BEEDING CLOSE SOUTHERN CROSS TRADING ESTATE BOGNOR REGIS WEST SUSSEX PO22 9TS

View Document

01/05/081 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

25/03/0825 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 AUDITOR'S RESIGNATION

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 SECTION 320(1 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 AUDITOR'S RESIGNATION

View Document

28/04/0528 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 AUDITOR'S RESIGNATION

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: EVANS WEIR THE VICTORIA 25 ST PANCRAS CHICHESTER WEST SUSSEX PO19 7LT

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: C/O EVANS, WEIR ST ANDREW'S COURT 21 EAST STREET CHICHESTER, WEST SUSSEX PO19 1HS

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 EXEMPTION FROM APPOINTING AUDITORS 25/03/96

View Document

09/05/959 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information