THE D J LIGHTING GROUP LIMITED

Register to unlock more data on OkredoRegister

THE D J LIGHTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924808

Incorporation date

13/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2000)
dot icon16/11/2010
Final Gazette dissolved following liquidation
dot icon16/08/2010
Administrator's progress report to 2010-08-09
dot icon16/08/2010
Notice of move from Administration to Dissolution on 2010-08-09
dot icon03/03/2010
Administrator's progress report to 2010-02-17
dot icon13/12/2009
Statement of affairs with form 2.14B
dot icon26/10/2009
Result of meeting of creditors
dot icon15/10/2009
Statement of administrator's proposal
dot icon19/08/2009
Appointment of an administrator
dot icon19/08/2009
Registered office changed on 20/08/2009 from 10-11 reform road maidenhead berkshire SL6 8BY
dot icon27/07/2009
Appointment Terminated Secretary mandy daly
dot icon18/05/2009
Director appointed mr christian linturn
dot icon17/05/2009
Appointment Terminated Director paul daly
dot icon05/04/2009
Return made up to 14/02/09; full list of members
dot icon05/04/2009
Ad 28/01/09 gbp si 12@1=12 gbp ic 230/242
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 14/02/08; full list of members
dot icon13/05/2008
Director's Change of Particulars / paul daly / 14/02/2008 / HouseName/Number was: , now: 5; Street was: 5 priory lane, now: priory lane; Post Code was: RG42 2UL, now: RG42 2JU
dot icon13/05/2008
Secretary's Change of Particulars / mandy daly / 14/02/2008 / HouseName/Number was: , now: 5; Street was: 5 priory lane, now: priory lane; Region was: , now: bracknell
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/07/2007
Return made up to 14/02/07; no change of members
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Registered office changed on 01/08/07
dot icon16/02/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon23/11/2006
Particulars of mortgage/charge
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon26/06/2006
Return made up to 14/02/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon01/02/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon11/12/2005
Director's particulars changed
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Ad 27/07/05--------- £ si 30@1=30 £ ic 200/230
dot icon11/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Return made up to 14/02/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/01/2005
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 14/02/04; full list of members
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon05/01/2004
Ad 19/12/03--------- £ si 100@1=100 £ ic 100/200
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon23/11/2003
Return made up to 14/02/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/09/2002
New director appointed
dot icon10/06/2002
Certificate of change of name
dot icon06/06/2002
Return made up to 14/02/02; full list of members
dot icon06/06/2002
Secretary's particulars changed
dot icon26/05/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon02/05/2002
Director's particulars changed
dot icon26/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 14/02/01; full list of members
dot icon13/04/2001
Particulars of mortgage/charge
dot icon26/11/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon12/03/2000
Ad 28/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon12/03/2000
Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon14/02/2000
Secretary resigned
dot icon13/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Andre Joseph
Director
18/12/2003 - 26/06/2006
11
Jankovic, Petar
Director
12/08/2002 - 14/08/2004
7
Christian James Linturn
Director
14/05/2009 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/02/2000 - 13/02/2000
99600
Billig, John David
Director
19/12/2003 - 03/01/2006
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE D J LIGHTING GROUP LIMITED

THE D J LIGHTING GROUP LIMITED is an(a) Dissolved company incorporated on 13/02/2000 with the registered office located at Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE D J LIGHTING GROUP LIMITED?

toggle

THE D J LIGHTING GROUP LIMITED is currently Dissolved. It was registered on 13/02/2000 and dissolved on 16/11/2010.

Where is THE D J LIGHTING GROUP LIMITED located?

toggle

THE D J LIGHTING GROUP LIMITED is registered at Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EX.

What does THE D J LIGHTING GROUP LIMITED do?

toggle

THE D J LIGHTING GROUP LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for THE D J LIGHTING GROUP LIMITED?

toggle

The latest filing was on 16/11/2010: Final Gazette dissolved following liquidation.