ANTHONY JUER LIGHTING LIMITED
Status | ACTIVE |
Company No. | 00455310 |
Category | Private Limited Company |
Incorporated | 10 Jun 1948 |
Age | 75 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ANTHONY JUER LIGHTING LIMITED is an active private limited company with number 00455310. It was incorporated 75 years, 11 months, 25 days ago, on 10 June 1948. The company address is 19 Skylark Road 19 Skylark Road, Uxbridge, UB9 4HR, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Brook Harris
Change date: 2023-01-01
Documents
Change person secretary company with change date
Date: 12 Apr 2023
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-01
Officer name: Adam Brook Harris
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Adam Harris
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Notification of a person with significant control
Date: 23 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Victor Harris
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
Old address: 104 Dawley Road Hayes Middlesex UB3 1NE England
New address: 19 Skylark Road Denham Uxbridge UB9 4HR
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
Old address: Franklins Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP
New address: 104 Dawley Road Hayes Middlesex UB3 1NE
Change date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: 1 Moreland Drive Gerrards Cross Bucks SL9 8BB
Change date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 25 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mark Victor Harris
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Adam Brook Harris
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-25
Old address: Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from suite 85 park house 15-19 greenhill crescent watford herts WD18 8PH
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: siute 85 park house 15-19 greenhill crescent watford herts WD18 8PH
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 15 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/00; full list of members
Documents
Legacy
Date: 22 Apr 2000
Category: Capital
Type: 169
Description: £ ic 362/325 18/03/00 £ sr 37@1=37
Documents
Legacy
Date: 18 Jan 2000
Category: Capital
Type: 169
Description: £ ic 400/362 18/12/99 £ sr 38@1=38
Documents
Legacy
Date: 19 Oct 1999
Category: Capital
Type: 169
Description: £ ic 437/400 18/09/99 £ sr 37@1=37
Documents
Legacy
Date: 27 Jul 1999
Category: Capital
Type: 169
Description: £ ic 475/437 18/06/99 £ sr 38@1=38
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/99; change of members
Documents
Accounts with accounts type full
Date: 23 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Apr 1999
Category: Capital
Type: 169
Description: £ ic 588/551 18/03/99 £ sr 37@1=37
Documents
Legacy
Date: 13 Jan 1999
Category: Capital
Type: 169
Description: £ sr 38@1 18/12/97
Documents
Legacy
Date: 14 Oct 1998
Category: Capital
Type: 169
Description: £ ic 625/588 18/09/98 £ sr 37@1=37
Documents
Legacy
Date: 06 Jul 1998
Category: Capital
Type: 169
Description: £ sr 38@1 18/06/97
Documents
Accounts with accounts type full
Date: 15 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Apr 1998
Category: Capital
Type: 169
Description: £ sr 37@1 18/03/97
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/98; full list of members
Documents
Legacy
Date: 21 Jan 1998
Category: Capital
Type: 169
Description: £ ic 813/775 18/12/97 £ sr 38@1=38
Documents
Legacy
Date: 03 Dec 1997
Category: Capital
Type: 169
Description: £ ic 850/813 18/09/97 £ sr 37@1=37
Documents
Accounts with accounts type full
Date: 03 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/97; full list of members
Documents
Legacy
Date: 18 Apr 1997
Category: Capital
Type: 169
Description: £ ic 887/850 18/03/97 £ sr 37@1=37
Documents
Legacy
Date: 15 Jan 1997
Category: Capital
Type: 169
Description: £ ic 925/887 18/12/96 £ sr 38@1=38
Documents
Legacy
Date: 16 Oct 1996
Category: Capital
Type: 169
Description: £ ic 962/925 18/09/96 £ sr 37@1=37
Documents
Legacy
Date: 03 Oct 1996
Category: Capital
Type: 169
Description: £ ic 1000/962 18/06/96 £ sr 38@1=38
Documents
Accounts with accounts type full
Date: 21 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/96; full list of members
Documents
Legacy
Date: 21 Nov 1995
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 21 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 11 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/95; full list of members
Documents
Legacy
Date: 05 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Dec 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
EATON RISE EATON DRIVE,BAKEWELL,DE45 1SE
Number: | 11667713 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-72 TABERNACLE STREET,,EC2A 4LR
Number: | 00548892 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CANNON HILL ROAD,COVENTRY,CV4 7BT
Number: | 11796668 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OSRAM ROAD,WEMBLEY,HA9 7NG
Number: | 06233285 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 05980135 |
Status: | ACTIVE |
Category: | Private Limited Company |
SSY VALUATION SERVICES LIMITED
TOWER BRIDGE HOUSE,LONDON,E1W 1BQ
Number: | 06344512 |
Status: | ACTIVE |
Category: | Private Limited Company |