ANTHONY JUER LIGHTING LIMITED

Register to unlock more data on OkredoRegister

ANTHONY JUER LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00455310

Incorporation date

10/06/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Horatio Avenue, Warfield, Bracknell RG42 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1948)
dot icon27/01/2026
Appointment of Mr Jake John Groves as a director on 2026-01-16
dot icon27/01/2026
Termination of appointment of Adam Brook Harris as a director on 2026-01-16
dot icon27/01/2026
Termination of appointment of Mark Victor Harris as a director on 2026-01-16
dot icon27/01/2026
Cessation of Adam Harris as a person with significant control on 2026-01-16
dot icon27/01/2026
Cessation of Mark Victor Harris as a person with significant control on 2026-01-16
dot icon27/01/2026
Notification of Mgl Enterprises Holdings Limited as a person with significant control on 2026-01-16
dot icon27/01/2026
Registered office address changed from 19 Skylark Road Denham Uxbridge UB9 4HR England to 3 Horatio Avenue Warfield Bracknell RG42 3TX on 2026-01-27
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon12/04/2023
Change of details for Mr Adam Harris as a person with significant control on 2022-01-01
dot icon12/04/2023
Secretary's details changed for Adam Brook Harris on 2022-01-01
dot icon12/04/2023
Director's details changed for Adam Brook Harris on 2023-01-01
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon23/04/2019
Notification of Mark Victor Harris as a person with significant control on 2016-04-06
dot icon23/04/2019
Registered office address changed from 104 Dawley Road Hayes Middlesex UB3 1NE England to 19 Skylark Road Denham Uxbridge UB9 4HR on 2019-04-23
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Registered office address changed from Franklins Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP to 104 Dawley Road Hayes Middlesex UB3 1NE on 2016-06-28
dot icon26/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon21/06/2012
Registered office address changed from 1 Moreland Drive Gerrards Cross Bucks SL9 8BB on 2012-06-21
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Resolutions
dot icon18/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mark Victor Harris on 2010-01-01
dot icon18/06/2010
Director's details changed for Adam Brook Harris on 2010-01-01
dot icon25/11/2009
Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2009-11-25
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 20/04/09; full list of members
dot icon21/05/2009
Location of register of members
dot icon21/05/2009
Location of debenture register
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from suite 85 park house 15-19 greenhill crescent watford herts WD18 8PH
dot icon30/04/2008
Return made up to 20/04/08; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 20/04/07; full list of members
dot icon08/05/2007
Location of debenture register
dot icon08/05/2007
Location of register of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: siute 85 park house 15-19 greenhill crescent watford herts WD18 8PH
dot icon05/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 20/04/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 20/04/05; full list of members
dot icon06/05/2004
Return made up to 20/04/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/04/2003
Return made up to 20/04/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/06/2002
Return made up to 20/04/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/06/2001
Return made up to 20/04/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Return made up to 20/04/00; full list of members
dot icon22/04/2000
£ ic 362/325 18/03/00 £ sr 37@1=37
dot icon18/01/2000
£ ic 400/362 18/12/99 £ sr 38@1=38
dot icon19/10/1999
£ ic 437/400 18/09/99 £ sr 37@1=37
dot icon27/07/1999
£ ic 475/437 18/06/99 £ sr 38@1=38
dot icon23/07/1999
Return made up to 20/04/99; change of members
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon02/04/1999
£ ic 588/551 18/03/99 £ sr 37@1=37
dot icon13/01/1999
£ sr 38@1 18/12/97
dot icon14/10/1998
£ ic 625/588 18/09/98 £ sr 37@1=37
dot icon06/07/1998
£ sr 38@1 18/06/97
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
£ sr 37@1 18/03/97
dot icon27/04/1998
Return made up to 20/04/98; full list of members
dot icon21/01/1998
£ ic 813/775 18/12/97 £ sr 38@1=38
dot icon03/12/1997
£ ic 850/813 18/09/97 £ sr 37@1=37
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 20/04/97; full list of members
dot icon18/04/1997
£ ic 887/850 18/03/97 £ sr 37@1=37
dot icon15/01/1997
£ ic 925/887 18/12/96 £ sr 38@1=38
dot icon16/10/1996
£ ic 962/925 18/09/96 £ sr 37@1=37
dot icon03/10/1996
£ ic 1000/962 18/06/96 £ sr 38@1=38
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 20/04/96; full list of members
dot icon21/11/1995
Declaration of shares redemption:auditor's report
dot icon21/11/1995
Resolutions
dot icon17/11/1995
Secretary resigned;director resigned
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New secretary appointed
dot icon11/08/1995
Resolutions
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Return made up to 20/04/95; full list of members
dot icon05/04/1995
New director appointed
dot icon22/12/1994
Secretary's particulars changed
dot icon22/12/1994
Director's particulars changed
dot icon22/12/1994
Registered office changed on 22/12/94 from: 86, dawley road, hayes, middx. . UB3 1NE
dot icon09/06/1994
Return made up to 20/04/94; no change of members
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon07/05/1993
Return made up to 20/04/93; no change of members
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon21/04/1992
Return made up to 20/04/92; full list of members
dot icon10/05/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Return made up to 02/04/91; full list of members
dot icon04/05/1990
Full accounts made up to 1989-12-31
dot icon04/05/1990
Return made up to 20/04/90; full list of members
dot icon11/07/1989
Full accounts made up to 1988-12-31
dot icon11/07/1989
Return made up to 04/07/89; full list of members
dot icon10/04/1989
Registered office changed on 10/04/89 from: 7-15 lansdowne road croydon CR9 2PL
dot icon03/02/1989
Return made up to 02/01/89; full list of members
dot icon06/01/1989
Full accounts made up to 1987-12-31
dot icon26/01/1988
Return made up to 27/11/87; full list of members
dot icon08/12/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Return made up to 24/09/86; full list of members
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon10/06/1948
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+16.00 % *

* during past year

Cash in Bank

£114,300.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
72.01K
-
0.00
98.54K
-
2022
3
66.94K
-
0.00
114.30K
-
2022
3
66.94K
-
0.00
114.30K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

66.94K £Descended-7.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

114.30K £Ascended16.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark Victor
Director
13/11/1995 - 16/01/2026
-
Harris, Adam Brook
Director
27/03/1995 - 16/01/2026
-
Groves, Jake John
Director
16/01/2026 - Present
2
Harris, Adam Brook
Secretary
13/11/1995 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTHONY JUER LIGHTING LIMITED

ANTHONY JUER LIGHTING LIMITED is an(a) Active company incorporated on 10/06/1948 with the registered office located at 3 Horatio Avenue, Warfield, Bracknell RG42 3TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY JUER LIGHTING LIMITED?

toggle

ANTHONY JUER LIGHTING LIMITED is currently Active. It was registered on 10/06/1948 .

Where is ANTHONY JUER LIGHTING LIMITED located?

toggle

ANTHONY JUER LIGHTING LIMITED is registered at 3 Horatio Avenue, Warfield, Bracknell RG42 3TX.

What does ANTHONY JUER LIGHTING LIMITED do?

toggle

ANTHONY JUER LIGHTING LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does ANTHONY JUER LIGHTING LIMITED have?

toggle

ANTHONY JUER LIGHTING LIMITED had 3 employees in 2022.

What is the latest filing for ANTHONY JUER LIGHTING LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mr Jake John Groves as a director on 2026-01-16.