Company NameJames Harris Lighting Limited
DirectorJames Joseph Osborn-Brown
Company StatusActive
Company Number08392155
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr James Joseph Osborn-Brown
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleLighting Engineer
Country of ResidenceEngland
Correspondence Address16 Arado House
Boulevard Drive
London
NW9 5QX
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Boulevard Drive
London
NW9 5QX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

100 at £1James Joseph Osborn-brown
100.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£2,789
Current Liabilities£8,478

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

18 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
12 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
12 March 2022Withdrawal of a person with significant control statement on 12 March 2022 (2 pages)
12 March 2022Notification of James Joseph Osborn-Brown as a person with significant control on 2 March 2022 (2 pages)
15 May 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 May 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
12 May 2021Registered office address changed from 16 Boulevard Drive London NW9 5QX England to Finance House, 2a Maygrove Road London NW6 2EB on 12 May 2021 (1 page)
30 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
15 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
2 March 2019Registered office address changed from Finance House 2a Maygrove Road, Kilburn, London, NW6 2EB to 16 Boulevard Drive London NW9 5QX on 2 March 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
8 February 2013Appointment of Mr James Joseph Osborn-Brown as a director (2 pages)
8 February 2013Termination of appointment of Ela Shah as a director (1 page)
8 February 2013Termination of appointment of Ela Shah as a director (1 page)
8 February 2013Appointment of Mr James Joseph Osborn-Brown as a director (2 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)