Background WavePink WaveYellow Wave

JONES LIGHTING LTD (06643355)

JONES LIGHTING LTD (06643355) is an active UK company. incorporated on 10 July 2008. with registered office in Leyland. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 1 other business activities. JONES LIGHTING LTD has been registered for 17 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, JONES, David Sydney and 2 others.

Company Number
06643355
Status
active
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
Suite 5 Farington House, Leyland, PR26 6TW
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, JONES, David Sydney, JONES, Wesley David Christian, PUGHOLM, Ole
SIC Codes
42220, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LIGHTING LTD

JONES LIGHTING LTD is an active company incorporated on 10 July 2008 with the registered office located in Leyland. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 1 other business activity. JONES LIGHTING LTD was registered 17 years ago.(SIC: 42220, 43210)

Status

active

Active since 17 years ago

Company No

06643355

LTD Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Suite 5 Farington House Lancashire Business Park Leyland, PR26 6TW,

Previous Addresses

Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR6 6TW England
From: 14 November 2023To: 20 November 2023
Compound 9 Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR United Kingdom
From: 2 July 2020To: 14 November 2023
Suite 6 - 9 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR United Kingdom
From: 14 June 2016To: 2 July 2020
Suite 6 - 8 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR
From: 7 June 2013To: 14 June 2016
Suite 1 - 3 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR United Kingdom
From: 21 November 2012To: 7 June 2013
Unit 3D Talbot Road Leyland Lancashire PR25 2ZF United Kingdom
From: 14 June 2012To: 21 November 2012
Unit 3B Talbot Road Leyland Lancashire PR25 2ZF United Kingdom
From: 15 March 2011To: 14 June 2012
28 Eaton Avenue, Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom
From: 10 July 2008To: 15 March 2011
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Capital Update
Dec 09
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Feb 20
Director Left
Apr 23
Loan Cleared
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Sept 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 18 Mar 2025

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 18 Mar 2025

JONES, David Sydney

Active
Farington House, LeylandPR26 6TW
Born January 1962
Director
Appointed 01 Mar 2009

JONES, Wesley David Christian

Active
Farington House, LeylandPR26 6TW
Born February 1983
Director
Appointed 10 Jul 2008

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 18 Mar 2025

FRANCIS, John Frederick

Resigned
Leyland Business Park, LeylandPR25 3GR
Born April 1957
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2023

JONES, Angela Jayne

Resigned
Farington House, LeylandPR26 6TW
Born April 1961
Director
Appointed 10 Jul 2008
Resigned 18 Mar 2025

ROONEY, David Michael

Resigned
Farington House, LeylandPR26 6TW
Born May 1981
Director
Appointed 18 Mar 2025
Resigned 05 Sept 2025

Persons with significant control

1

Farington House, LeylandPR26 6TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Resolution
2 April 2025
RESOLUTIONSResolutions
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Statement Of Companys Objects
28 March 2025
CC04CC04
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Resolution
30 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 December 2009
SH19Statement of Capital
Legacy
31 December 2009
SH20SH20
Legacy
31 December 2009
CAP-SSCAP-SS
Resolution
31 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
225Change of Accounting Reference Date
Incorporation Company
10 July 2008
NEWINCIncorporation