RICHARD JAMES LIGHTING LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Order of court to wind up

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Termination of appointment of Christopher James Marsh as a director on 2024-03-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Registration of charge 044616440004, created on 2023-02-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Gareth Vardy Skelton as a director on 2021-04-17

View Document

30/03/2230 March 2022 Appointment of Mr Michael John Bramhall as a director on 2022-03-30

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

19/12/2019 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044616440003

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR GARETH SKELTON

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044616440002

View Document

17/09/1917 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET BLACOW

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMM HOLDINGS LIMITED

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET BLACOW

View Document

08/08/198 August 2019 CESSATION OF JAMES DAVID BLACOW AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID BLACOW

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARBARA BLACOW / 01/07/2013

View Document

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARBARA BLACOW / 14/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BLACOW / 14/06/2010

View Document

09/07/109 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 40 BEECHFIELD AVENUE BLACKPOOL FY3 9JJ

View Document

25/07/0225 July 2002 S366A DISP HOLDING AGM 01/07/02

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 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