UKBizDB.co.uk

JACKSON LIFT SERVICES LIMITED

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

This company is commonly known as Jackson Lift Services Limited. The company was founded 36 years ago and was given the registration number 02186996. The firm's registered office is in CHARLTON,LONDON. You can find them at Unit 4,ropery Business Park, 48 Anchor & Hope Lane, Charlton,london, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:JACKSON LIFT SERVICES LIMITED
Company Number:02186996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 4,ropery Business Park, 48 Anchor & Hope Lane, Charlton,london, SE7 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London, SE7 7RX

Secretary01 September 2006Active
Unit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London, SE7 7RX

Director01 January 2013Active
Apartment 4, Mulberry Green House, Mulberry Green, Harlow, United Kingdom, CM17 0ET

Director01 January 2000Active
Unit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London, SE7 7RX

Director01 April 2017Active
Unit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London, SE7 7RX

Director01 January 2021Active
Merryweather, David Street, Harvel, DA13 0BT

Director-Active
Unit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London, SE7 7RX

Director01 September 2007Active
Merryweather David Street, Harvel, DA13 0BT

Director-Active
Unit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London, SE7 7RX

Director09 December 2011Active
4 Fir Park, Harlow, CM19 4JZ

Secretary01 January 1997Active
Merryweather David Street, Harvel, DA13 0BT

Secretary01 February 2002Active
29 Longfield Avenue, New Barn, Longfield, DA3 7LE

Secretary-Active
The Junipers, Hillcrest Road, Biggin Hill, TN16 3VA

Director-Active
299 Burnt Oak Lane, Sidcup, DA15 8LS

Director01 January 2000Active
28 Maple Leaf Drive, Sidcup, DA15 8WA

Director01 January 2000Active

People with Significant Control

Mr George Anthony Jackson
Notified on:14 May 2017
Status:Active
Date of birth:April 1946
Nationality:British
Address:Unit 4,Ropery Business Park, Charlton,London, SE7 7RX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mary Jackson
Notified on:14 May 2017
Status:Active
Date of birth:July 1946
Nationality:British
Address:Unit 4,Ropery Business Park, Charlton,London, SE7 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person secretary company with change date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2018-11-06Resolution

Resolution.

Download
2018-11-06Change of constitution

Statement of companys objects.

Download
2018-07-03Accounts

Accounts with accounts type group.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type group.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2016-08-12Accounts

Accounts with accounts type group.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.