JONATHAN COLES LIGHTING DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Liquidators' statement of receipts and payments to 2025-05-06 |
| 29/05/2429 May 2024 | Appointment of a voluntary liquidator |
| 29/05/2429 May 2024 | Resolutions |
| 29/05/2429 May 2024 | Resolutions |
| 16/05/2416 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 15/05/2415 May 2024 | Registered office address changed from Courtyard Barn 2 Blounts Farm Blounts Court Road Sonning Common Oxfordshire RG4 9PA England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2024-05-15 |
| 15/05/2415 May 2024 | Statement of affairs |
| 16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
| 15/04/2415 April 2024 | Total exemption full accounts made up to 2023-11-30 |
| 15/04/2415 April 2024 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 24/05/2324 May 2023 | Registered office address changed from Studio 14 Emstead Works Greys Road Henley-on-Thames Oxfordshire RG9 1UF to Courtyard Barn 2 Blounts Farm Blounts Court Road Sonning Common Oxfordshire RG4 9PA on 2023-05-24 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 03/12/213 December 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 29/06/2029 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 31/01/2031 January 2020 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 30/08/1930 August 2019 | PREVSHO FROM 30/11/2018 TO 29/11/2018 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
| 26/09/1826 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 15/12/1515 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 24/09/1524 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060056690001 |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 15/12/1415 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 12/12/1312 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 04/12/124 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 04/01/124 January 2012 | Annual return made up to 22 November 2011 with full list of shareholders |
| 31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 04/01/114 January 2011 | Annual return made up to 22 November 2010 with full list of shareholders |
| 04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLES / 22/11/2010 |
| 03/01/113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN COLES / 22/11/2010 |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 16/01/1016 January 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
| 16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLES / 20/12/2009 |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 08/02/098 February 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP BOWDEN |
| 21/01/0921 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLES / 01/10/2008 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY COLES / 01/10/2008 |
| 19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 142 CENTRAL STREET LONDON EC1V 8AR |
| 10/12/0810 December 2008 | DIRECTOR APPOINTED PHILIP CHRISTOPHER BOWDEN |
| 22/09/0822 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 27/12/0727 December 2007 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
| 22/11/0622 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JONATHAN COLES LIGHTING DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company