UKBizDB.co.uk

J C C LIGHTING PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J C C Lighting Products Limited. The company was founded 29 years ago and was given the registration number 03044848. The firm's registered office is in BOGNOR REGIS. You can find them at Innovation Centre Southern Cross Trading Estate, Beeding Close, Bognor Regis, West Sussex. This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:J C C LIGHTING PRODUCTS LIMITED
Company Number:03044848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Innovation Centre Southern Cross Trading Estate, Beeding Close, Bognor Regis, West Sussex, PO22 9TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, England, S3 8DT

Corporate Secretary19 September 2016Active
Leviton Manufacturing Co., Inc, 201 North Service Road, Melville, New York, United States, 11747

Director01 January 2021Active
Leviton Manufacturing Co., Inc, 201 North Service Road, Melville, New York, United States, 11747

Director25 October 2013Active
Lamplighter House, Beeding Close, Southern Cross Trading Estate, Bognor Regis, PO22 9TS

Secretary16 May 2011Active
54 Crossbush Road, Feldham, Bognor Regis, PO22 7LU

Secretary11 April 1995Active
11 Stonecroft, Countesthorpe, LE8 5UG

Secretary04 February 2008Active
Innovation Centre, Southern Cross Trading Estate, Beeding Close, Bognor Regis, England, PO22 9TS

Secretary04 July 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 April 1995Active
Innovation Centre, Southern Cross Trading Estate, Beeding Close, Bognor Regis, England, PO22 9TS

Director16 May 2011Active
Leviton Manufacturing Co., Inc, 201 North Service Road, Melville, New York, United States, 11747

Director25 October 2013Active
54 Crossbush Road, Felpham, Bognor Regis, PO22 7LU

Director11 April 1995Active
54 Crossbush Road, Feldham, Bognor Regis, PO22 7LU

Director11 April 1995Active
Fairfields, Clovelly Avenue Felpham, Bognor Regis, PO22 8QN

Director04 February 2008Active
11 Stonecroft, Countesthorpe, LE8 5UG

Director04 February 2008Active
Innovation Centre, Southern Cross Trading Estate, Beeding Close, Bognor Regis, England, PO22 9TS

Director22 May 2012Active
6 Oakwood Close, Tangmere, Chichester, PO20 2WD

Director04 February 2008Active
The Granary, Lidsey Barns, Lidsey Road, Bognor Regis, PO22 9QS

Director01 April 2009Active
Innovation Centre, Southern Cross Trading Estate, Beeding Close, Bognor Regis, United Kingdom, PO22 9TS

Director04 February 2008Active
Leviton Manufacturing Co., Inc, 201 North Service Road, Melville, New York, United States, 11747

Director25 October 2013Active
Innovation Centre, Southern Cross Trading Estate, Beeding Close, Bognor Regis, England, PO22 9TS

Director16 May 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 April 1995Active

People with Significant Control

Shires Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Innovation Centre, Southern Cross Trading Estate, Bognor Regis, England, PO22 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Officers

Change person director company with change date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Mortgage

Mortgage satisfy charge full.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Address

Move registers to sail company with new address.

Download
2017-04-03Address

Change sail address company with old address new address.

Download
2017-04-03Address

Change sail address company with new address.

Download
2016-12-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.