Company NameJd Lighting Limited
Company StatusDissolved
Company Number04381653
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Bevan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address436-438 Uxbridge Road
London
W12 0NS
Secretary NameMrs Jacqueline Lavinia Bevan
StatusClosed
Appointed16 June 2010(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 02 August 2016)
RoleCompany Director
Correspondence Address436-438 Uxbridge Road
London
W12 0NS
Director NameMrs Jennifer Louise Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 17 June 2010)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address13 The Croft
South Ruislip
Ruislip
Middlesex
HA4 0SF
Secretary NameMrs Jennifer Louise Jones
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 16 June 2010)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address13 The Croft
South Ruislip
Ruislip
Middlesex
HA4 0SF
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitegroupb.co.uk
Email address[email protected]
Telephone020 87497701
Telephone regionLondon

Location

Registered Address436-438 Uxbridge Road
London
W12 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David John Bevan
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

12 August 2002Delivered on: 14 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 March 2011Termination of appointment of Jennifer Jones as a director (1 page)
23 March 2011Termination of appointment of Jennifer Jones as a director (1 page)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Mr David John Bevan on 28 April 2010 (2 pages)
6 October 2010Director's details changed for Mr David John Bevan on 28 April 2010 (2 pages)
5 August 2010Company name changed jennifer david lighting LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
(3 pages)
5 August 2010Company name changed jennifer david lighting LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
(3 pages)
29 June 2010Memorandum and Articles of Association (32 pages)
29 June 2010Memorandum and Articles of Association (32 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
16 June 2010Termination of appointment of Jennifer Jones as a secretary (1 page)
16 June 2010Appointment of Mrs Jacqueline Lavinia Bevan as a secretary (1 page)
16 June 2010Appointment of Mrs Jacqueline Lavinia Bevan as a secretary (1 page)
16 June 2010Termination of appointment of Jennifer Jones as a secretary (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Memorandum and Articles of Association (13 pages)
3 March 2009Memorandum and Articles of Association (13 pages)
24 February 2009Company name changed group b lighting LIMITED\certificate issued on 25/02/09 (2 pages)
24 February 2009Company name changed group b lighting LIMITED\certificate issued on 25/02/09 (2 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 April 2007Return made up to 26/02/07; full list of members (7 pages)
21 April 2007Return made up to 26/02/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 March 2006Return made up to 26/02/06; full list of members (7 pages)
28 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 October 2005Accounting reference date extended from 25/08/05 to 31/08/05 (1 page)
7 October 2005Accounting reference date extended from 25/08/05 to 31/08/05 (1 page)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 March 2005Return made up to 26/02/05; full list of members (7 pages)
29 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 June 2004Return made up to 26/02/04; full list of members (7 pages)
16 June 2004Return made up to 26/02/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 25 August 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 25 August 2003 (4 pages)
15 June 2003Accounting reference date extended from 31/08/02 to 25/08/03 (1 page)
15 June 2003Accounting reference date extended from 31/08/02 to 25/08/03 (1 page)
8 April 2003Return made up to 26/02/03; full list of members (7 pages)
8 April 2003Return made up to 26/02/03; full list of members (7 pages)
19 February 2003Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
19 February 2003Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
15 July 2002Registered office changed on 15/07/02 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
15 July 2002Registered office changed on 15/07/02 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
7 May 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
15 April 2002Company name changed bpc 2037 LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed bpc 2037 LIMITED\certificate issued on 15/04/02 (2 pages)
26 February 2002Incorporation (19 pages)
26 February 2002Incorporation (19 pages)