LEIGH JANE LIGHTING LIMITED

Register to unlock more data on OkredoRegister

LEIGH JANE LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01301241

Incorporation date

04/03/1977

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon22/01/2026
Termination of appointment of John George Everett as a director on 2026-01-22
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/10/2025
Appointment of Mr Leigh John Everett as a director on 2025-09-25
dot icon22/10/2025
Termination of appointment of Jane Avril Jenkins as a director on 2025-10-17
dot icon22/10/2025
Termination of appointment of Leigh John Everett as a director on 2025-10-17
dot icon22/10/2025
Appointment of Mrs Jane Avril Jenkins as a director on 2025-09-25
dot icon20/10/2025
Appointment of Mr Leigh John Everett as a director on 2025-10-17
dot icon17/10/2025
Appointment of Mrs Jane Avril Jenkins as a director on 2025-10-17
dot icon11/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Director's details changed for Mrs Beryl Anne Everett on 2024-06-13
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon02/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon12/07/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon07/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/10/2018
Director's details changed for Mrs Beryl Anne Everett on 2018-10-17
dot icon17/10/2018
Secretary's details changed for Mrs Beryl Anne Everett on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr John George Everett on 2018-10-17
dot icon13/09/2018
Register inspection address has been changed from Wentworth 4400 Parkway Whiteley Hampshire PO15 7FJ England to Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT
dot icon12/09/2018
Register(s) moved to registered inspection location Wentworth 4400 Parkway Whiteley Hampshire PO15 7FJ
dot icon04/06/2018
Change of details for Down Street Electrics Limited as a person with significant control on 2018-06-01
dot icon01/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/03/2018
Change of details for Down Street Electrics Limited as a person with significant control on 2018-03-28
dot icon26/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon27/06/2017
Notification of Down Street Electrics Limited as a person with significant control on 2016-04-06
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon25/05/2011
Register(s) moved to registered inspection location
dot icon25/05/2011
Register inspection address has been changed
dot icon25/05/2011
Registered office address changed from C/O Morley & Scott Lynton House 7/12 Tavistock Square London WC1H 9LT on 2011-05-25
dot icon24/05/2011
Director's details changed for Mrs Beryl Anne Everett on 2011-05-01
dot icon24/05/2011
Director's details changed for Mr John George Everett on 2011-05-01
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon14/12/2009
Miscellaneous
dot icon27/05/2009
Return made up to 18/05/09; full list of members
dot icon18/05/2009
Director's change of particulars / john everett / 18/05/2009
dot icon18/05/2009
Director and secretary's change of particulars / beryl everett / 18/05/2009
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/06/2008
Director's change of particulars / john everett / 12/06/2008
dot icon18/06/2008
Accounts for a small company made up to 2007-03-31
dot icon20/05/2008
Return made up to 18/05/08; full list of members
dot icon13/06/2007
Return made up to 18/05/07; no change of members
dot icon20/02/2007
Accounts for a small company made up to 2006-03-31
dot icon07/06/2006
Return made up to 18/05/06; full list of members
dot icon20/01/2006
Accounts for a small company made up to 2005-03-31
dot icon25/05/2005
Return made up to 18/05/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon01/07/2004
Return made up to 18/05/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 18/05/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-03-31
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon27/05/2002
Return made up to 18/05/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 18/05/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/06/2000
Return made up to 18/05/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/06/1999
Return made up to 18/05/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 18/05/98; full list of members
dot icon20/08/1997
Full accounts made up to 1997-03-31
dot icon23/06/1997
Return made up to 18/05/97; full list of members
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon31/05/1996
Return made up to 18/05/96; full list of members
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon11/09/1995
Accounting reference date extended from 31/12 to 31/03
dot icon22/05/1995
Return made up to 18/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 18/05/94; full list of members
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Return made up to 18/05/93; full list of members
dot icon02/06/1992
Return made up to 18/05/92; full list of members
dot icon01/06/1992
Director resigned;new director appointed
dot icon15/08/1991
Full accounts made up to 1991-12-31
dot icon01/06/1991
Return made up to 18/05/91; full list of members
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Return made up to 18/05/90; full list of members
dot icon23/03/1990
Return made up to 30/05/89; full list of members
dot icon23/03/1990
Location of register of members
dot icon23/03/1990
Full accounts made up to 1988-12-31
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon21/07/1988
Return made up to 24/06/88; full list of members
dot icon03/09/1987
Full accounts made up to 1986-12-31
dot icon03/09/1987
Return made up to 12/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1985-12-31
dot icon23/10/1986
Return made up to 15/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
24.41K
-
0.00
-
-
2022
0
24.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everett, Leigh John
Director
17/10/2025 - 17/10/2025
4
Everett, Leigh John
Director
25/09/2025 - Present
4
Jenkins, Jane Avril
Director
25/09/2025 - Present
4
Jenkins, Jane Avril
Director
17/10/2025 - 17/10/2025
4
Everett, Beryl Anne
Director
20/05/1992 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEIGH JANE LIGHTING LIMITED

LEIGH JANE LIGHTING LIMITED is an(a) Active company incorporated on 04/03/1977 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEIGH JANE LIGHTING LIMITED?

toggle

LEIGH JANE LIGHTING LIMITED is currently Active. It was registered on 04/03/1977 .

Where is LEIGH JANE LIGHTING LIMITED located?

toggle

LEIGH JANE LIGHTING LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does LEIGH JANE LIGHTING LIMITED do?

toggle

LEIGH JANE LIGHTING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LEIGH JANE LIGHTING LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of John George Everett as a director on 2026-01-22.