Company NameJason Taylor Lighting Design Ltd
DirectorJason James Taylor
Company StatusActive
Company Number04704060
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jason James Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address11 Sykes Close
Greenfield
Oldham
Lancashire
OL3 7PT
Secretary NameMrs Adele Justine Taylor
NationalityBritish
StatusCurrent
Appointed07 April 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address11 Sykes Close
Greenfield
Oldham
OL3 7PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01457 879113
Telephone regionGlossop

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mr Jason James Taylor
75.00%
Ordinary
25 at £1Mrs Adele Justine Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£133
Cash£4,832
Current Liabilities£15,955

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
20 February 2024Micro company accounts made up to 31 July 2023 (3 pages)
23 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 October 2014Registered office address changed from C/O Taxassist Accountants Phoenix House 2 Huddersfield Road Stalybridge Cheshire OL6 2QA to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Taxassist Accountants Phoenix House 2 Huddersfield Road Stalybridge Cheshire OL6 2QA to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 16 October 2014 (1 page)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 March 2010Secretary's details changed for Adele Justine Taylor on 20 March 2010 (1 page)
24 March 2010Secretary's details changed for Adele Justine Taylor on 20 March 2010 (1 page)
24 March 2010Director's details changed for Jason James Taylor on 20 March 2010 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Jason James Taylor on 20 March 2010 (2 pages)
23 February 2010Registered office address changed from 11 Sykes Close Greenfield Oldham Lancashire OL3 7PT on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 11 Sykes Close Greenfield Oldham Lancashire OL3 7PT on 23 February 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 May 2009Return made up to 03/04/09; full list of members (10 pages)
26 May 2009Return made up to 03/04/09; full list of members (10 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
30 April 2008Return made up to 19/03/08; no change of members (6 pages)
30 April 2008Return made up to 19/03/08; no change of members (6 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
14 April 2007Return made up to 19/03/07; full list of members (6 pages)
14 April 2007Return made up to 19/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
8 February 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
6 April 2006Return made up to 19/03/06; full list of members (6 pages)
6 April 2006Return made up to 19/03/06; full list of members (6 pages)
31 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
8 July 2004Registered office changed on 08/07/04 from: 11 berry street greenfield oldham OL3 7EF (1 page)
8 July 2004Registered office changed on 08/07/04 from: 11 berry street greenfield oldham OL3 7EF (1 page)
2 April 2004Return made up to 19/03/04; full list of members (6 pages)
2 April 2004Return made up to 19/03/04; full list of members (6 pages)
15 August 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
15 August 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 11 berry st greenfield oldham OL3 7EF (1 page)
29 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 11 berry st greenfield oldham OL3 7EF (1 page)
29 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003New director appointed (2 pages)
22 April 2003Company name changed J.J.taylor (theatre lighting) lt d\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed J.J.taylor (theatre lighting) lt d\certificate issued on 18/04/03 (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)