About

Registered Number: 05647542
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Gully Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AD

 

John Ford Lighting & Vision Ltd was established in 2005. John Ford Lighting & Vision Ltd has 4 directors listed as Ford, John Arthur Ronald, Oliver, Rebecca Jane, Ford, Jennifer Rose, Michael Leigh Secretarial Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, John Arthur Ronald 07 December 2005 - 1
OLIVER, Rebecca Jane 25 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FORD, Jennifer Rose 07 December 2005 01 September 2008 1
MICHAEL LEIGH SECRETARIAL SERVICES LTD 01 September 2008 16 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 15 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 16 July 2012
RESOLUTIONS - N/A 25 January 2012
CC04 - Statement of companies objects 25 January 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 27 December 2007
225 - Change of Accounting Reference Date 07 March 2007
363a - Annual Return 22 January 2007
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.