Background WavePink WaveYellow Wave

M J LIGHTING TECHNOLOGY LIMITED (04353520)

M J LIGHTING TECHNOLOGY LIMITED (04353520) is an active UK company. incorporated on 15 January 2002. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). M J LIGHTING TECHNOLOGY LIMITED has been registered for 24 years. Current directors include LOTAY, Davinder Singh, SMITH, Stephen John.

Company Number
04353520
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Thornton Science Park, Chester, CH2 4NU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
LOTAY, Davinder Singh, SMITH, Stephen John
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M J LIGHTING TECHNOLOGY LIMITED

M J LIGHTING TECHNOLOGY LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). M J LIGHTING TECHNOLOGY LIMITED was registered 24 years ago.(SIC: 27400)

Status

active

Active since 24 years ago

Company No

04353520

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Thornton Science Park Pool Lane Chester, CH2 4NU,

Previous Addresses

Unit 2 Barrowmore Estate Great Barrow Chester Cheshire CH3 7JS
From: 15 January 2002To: 19 February 2016
Timeline

3 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jul 15
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LOTAY, Davinder Singh

Active
Pool Lane, ChesterCH2 4NU
Secretary
Appointed 08 May 2007

LOTAY, Davinder Singh

Active
Pool Lane, ChesterCH2 4NU
Born September 1967
Director
Appointed 08 May 2007

SMITH, Stephen John

Active
Pool Lane, ChesterCH2 4NU
Born February 1954
Director
Appointed 08 May 2007

HAMILTON, Susan

Resigned
The Cottage, EllerdineTF6 6QT
Secretary
Appointed 15 Jan 2002
Resigned 08 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

HAMILTON, Anthony Richard

Resigned
The Cottage, EllerdineTF6 6QT
Born May 1950
Director
Appointed 15 Jan 2002
Resigned 08 May 2007

HARDMAN, Jeffrey

Resigned
Pool Lane, ChesterCH2 4NU
Born October 1954
Director
Appointed 01 May 2015
Resigned 14 Aug 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2002
Resigned 15 Jan 2002

Persons with significant control

2

Mr Davinder Singh Lotay

Active
Pool Lane, ChesterCH2 4NU
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen John Smith

Active
Pool Lane, ChesterCH2 4NU
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
11 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
27 October 2007
287Change of Registered Office
Accounts Amended With Made Up Date
27 January 2007
AAMDAAMD
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation