Download leads from Nexok and grow your business. Find out more

M J Lighting Technology Limited

Documents

Total Documents118
Total Pages558

Filing History

19 January 2024Confirmation statement made on 15 January 2024 with no updates
28 April 2023Total exemption full accounts made up to 31 July 2022
18 January 2023Confirmation statement made on 15 January 2023 with no updates
29 April 2022Total exemption full accounts made up to 31 July 2021
26 January 2022Confirmation statement made on 15 January 2022 with no updates
29 April 2021Total exemption full accounts made up to 31 July 2020
20 January 2021Confirmation statement made on 15 January 2021 with no updates
17 August 2020Termination of appointment of Jeffrey Hardman as a director on 14 August 2020
19 March 2020Total exemption full accounts made up to 31 July 2019
21 January 2020Change of details for Mr Davinder Singh Lotay as a person with significant control on 21 January 2020
21 January 2020Director's details changed for Mr Davinder Singh Lotay on 21 January 2020
21 January 2020Secretary's details changed for Mr Davinder Singh Lotay on 21 January 2020
16 January 2020Confirmation statement made on 15 January 2020 with no updates
12 February 2019Total exemption full accounts made up to 31 July 2018
15 January 2019Confirmation statement made on 15 January 2019 with no updates
30 April 2018Total exemption full accounts made up to 31 July 2017
16 January 2018Confirmation statement made on 15 January 2018 with no updates
28 April 2017Total exemption full accounts made up to 31 July 2016
28 April 2017Total exemption full accounts made up to 31 July 2016
23 January 2017Confirmation statement made on 15 January 2017 with updates
23 January 2017Confirmation statement made on 15 January 2017 with updates
22 February 2016Total exemption small company accounts made up to 31 July 2015
22 February 2016Total exemption small company accounts made up to 31 July 2015
19 February 2016Registered office address changed from Unit 2 Barrowmore Estate Great Barrow Chester Cheshire CH3 7JS to Thornton Science Park Pool Lane Chester Cheshire CH2 4NU on 19 February 2016
19 February 2016Registered office address changed from Unit 2 Barrowmore Estate Great Barrow Chester Cheshire CH3 7JS to Thornton Science Park Pool Lane Chester Cheshire CH2 4NU on 19 February 2016
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
10 July 2015Appointment of Mr Jeffrey Hardman as a director on 1 May 2015
10 July 2015Appointment of Mr Jeffrey Hardman as a director on 1 May 2015
10 July 2015Appointment of Mr Jeffrey Hardman as a director on 1 May 2015
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
19 September 2014Total exemption small company accounts made up to 31 July 2014
19 September 2014Total exemption small company accounts made up to 31 July 2014
25 February 2014Total exemption small company accounts made up to 31 July 2013
25 February 2014Total exemption small company accounts made up to 31 July 2013
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
24 October 2011Total exemption small company accounts made up to 31 July 2011
24 October 2011Total exemption small company accounts made up to 31 July 2011
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 July 2010
30 December 2010Total exemption small company accounts made up to 31 July 2010
17 March 2010Director's details changed for Davinder Singh Lotay on 1 October 2009
17 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
17 March 2010Director's details changed for Davinder Singh Lotay on 1 October 2009
17 March 2010Director's details changed for Stephen John Smith on 1 October 2009
17 March 2010Director's details changed for Stephen John Smith on 1 October 2009
17 March 2010Annual return made up to 15 January 2010 with a full list of shareholders
17 March 2010Director's details changed for Stephen John Smith on 1 October 2009
17 March 2010Director's details changed for Davinder Singh Lotay on 1 October 2009
24 December 2009Total exemption small company accounts made up to 31 July 2009
24 December 2009Total exemption small company accounts made up to 31 July 2009
31 March 2009Return made up to 15/01/09; full list of members
31 March 2009Return made up to 15/01/09; full list of members
11 March 2009Accounting reference date extended from 31/01/2009 to 31/07/2009
11 March 2009Accounting reference date extended from 31/01/2009 to 31/07/2009
11 November 2008Total exemption small company accounts made up to 31 January 2008
11 November 2008Total exemption small company accounts made up to 31 January 2008
13 May 2008Appointment terminate, secretary susan hamilton logged form
13 May 2008Director and secretary appointed davinder singhlotay
13 May 2008Appointment terminate, director anthony hamilton logged form
13 May 2008Appointment terminate, director anthony hamilton logged form
13 May 2008Appointment terminate, secretary susan hamilton logged form
13 May 2008Director and secretary appointed davinder singhlotay
4 February 2008New director appointed
4 February 2008Director resigned
4 February 2008New secretary appointed
4 February 2008New director appointed
4 February 2008New secretary appointed
4 February 2008Secretary resigned
4 February 2008Director resigned
4 February 2008Return made up to 15/01/08; full list of members
4 February 2008Return made up to 15/01/08; full list of members
4 February 2008New director appointed
4 February 2008Secretary resigned
4 February 2008New director appointed
27 October 2007Registered office changed on 27/10/07 from: the workshop peplow hall estate peplow market drayton shropshire TF9 3JP
27 October 2007Total exemption full accounts made up to 31 January 2007
27 October 2007Registered office changed on 27/10/07 from: the workshop peplow hall estate peplow market drayton shropshire TF9 3JP
27 October 2007Total exemption full accounts made up to 31 January 2007
27 January 2007Amended accounts made up to 31 January 2006
27 January 2007Amended accounts made up to 31 January 2006
26 January 2007Return made up to 15/01/07; full list of members
26 January 2007Return made up to 15/01/07; full list of members
7 December 2006Total exemption small company accounts made up to 31 January 2006
7 December 2006Total exemption small company accounts made up to 31 January 2006
8 February 2006Return made up to 15/01/06; full list of members
8 February 2006Return made up to 15/01/06; full list of members
28 July 2005Total exemption small company accounts made up to 31 January 2005
28 July 2005Total exemption small company accounts made up to 31 January 2005
3 May 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 May 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 November 2004Accounts for a small company made up to 31 January 2004
1 November 2004Accounts for a small company made up to 31 January 2004
24 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 December 2003Accounts for a small company made up to 31 January 2003
4 December 2003Accounts for a small company made up to 31 January 2003
14 February 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Director's particulars changed
14 February 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Director's particulars changed
21 January 2002New secretary appointed
21 January 2002New director appointed
21 January 2002New director appointed
21 January 2002New secretary appointed
17 January 2002Secretary resigned
17 January 2002Director resigned
17 January 2002Director resigned
17 January 2002Secretary resigned
15 January 2002Incorporation
15 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing