JONATHAN COLES LIGHTING DESIGN LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-05-06

View Document

29/05/2429 May 2024 Appointment of a voluntary liquidator

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

16/05/2416 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

15/05/2415 May 2024 Statement of affairs

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/06/2029 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060056690001

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLES / 22/11/2010

View Document

03/01/113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN COLES / 22/11/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/01/1016 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLES / 20/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BOWDEN

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLES / 01/10/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY COLES / 01/10/2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 142 CENTRAL STREET LONDON EC1V 8AR

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED PHILIP CHRISTOPHER BOWDEN

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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