Company NameJ & H Lift Co. Limited
Company StatusActive
Company Number05634701
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Maria Winifred Johnston
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(3 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marlowe Walk
Denton
Manchester
M34 7JR
Director NameMr Dean Johnston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
OL1 1TE
Director NameMr Christopher Dean Johnston
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Dean Johnston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address3 Marlowe Walk
Manchester
M34 7JR
Director NameJohn Leonard Johnston
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleLift Engineer
Correspondence Address3 Edale Avenue
Manchester
Lancashire
M40 9HU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJohn Leonard Johnston
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleLift Engineer
Correspondence Address3 Edale Avenue
Manchester
Lancashire
M40 9HU
Secretary NameMr Maria Winifred Johnston
NationalityBritish
StatusResigned
Appointed27 April 2006(5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marlowe Walk
Denton
Manchester
M34 7JR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitejhlifts.co.uk

Location

Registered Address3 Marlowe Walk
Denton
Manchester
M34 7JR
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton South
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Johnston
33.33%
Ordinary
1 at £1Dean Johnston
33.33%
Ordinary
1 at £1Maria Winifred Johnston
33.33%
Ordinary

Financials

Year2014
Net Worth£26,069
Cash£28,303
Current Liabilities£28,228

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
6 April 2023Registered office address changed from Heaton Mill Heaton Street Denton Manchester M34 3RG England to 3 Marlowe Walk Denton Manchester M34 7JR on 6 April 2023 (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
15 June 2022Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Heaton Mill Heaton Street Denton Manchester M34 3RG on 15 June 2022 (1 page)
24 March 2022Micro company accounts made up to 30 November 2021 (2 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 30 November 2020 (2 pages)
14 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 November 2018 (3 pages)
13 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 August 2018Notification of Christopher Dean Johnston as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
8 August 2018Notification of Dean Johnston as a person with significant control on 8 August 2018 (2 pages)
6 March 2018Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 6 March 2018 (1 page)
7 August 2017Director's details changed for Mr Christopher Dean Johnson on 4 August 2017 (3 pages)
7 August 2017Director's details changed for Mr Christopher Dean Johnson on 4 August 2017 (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(5 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
(5 pages)
12 June 2015Appointment of Mr Christopher Dean Johnson as a director on 11 June 2015 (2 pages)
12 June 2015Appointment of Mr Christopher Dean Johnson as a director on 11 June 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3
(4 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(4 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
(4 pages)
28 November 2013Appointment of Mr Dean Johnston as a director (2 pages)
28 November 2013Termination of appointment of Maria Johnston as a secretary (1 page)
28 November 2013Appointment of Mr Dean Johnston as a director (2 pages)
28 November 2013Termination of appointment of Maria Johnston as a secretary (1 page)
28 November 2013Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 28 November 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 (1 page)
15 March 2011Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
10 August 2010Registered office address changed from C/O Accounts Direct Unit 1 Trading Estate 60 Sherborne St Manchester M8 8LR on 10 August 2010 (1 page)
10 August 2010Registered office address changed from C/O Accounts Direct Unit 1 Trading Estate 60 Sherborne St Manchester M8 8LR on 10 August 2010 (1 page)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Maria Winifred Johnston on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Maria Winifred Johnston on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Maria Winifred Johnston on 4 December 2009 (2 pages)
17 November 2009Registered office address changed from Heaton Street Mills Heaton Street Denton Manchester M34 3RG on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Heaton Street Mills Heaton Street Denton Manchester M34 3RG on 17 November 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 February 2009Return made up to 24/11/08; full list of members (3 pages)
2 February 2009Director's change of particulars / maria johnson / 24/11/2008 (1 page)
2 February 2009Return made up to 24/11/08; full list of members (3 pages)
2 February 2009Director's change of particulars / maria johnson / 24/11/2008 (1 page)
4 December 2008Director appointed maria johnson (1 page)
4 December 2008Director appointed maria johnson (1 page)
24 November 2008Appointment terminated director dean johnston (1 page)
24 November 2008Appointment terminated director dean johnston (1 page)
2 May 2008Registered office changed on 02/05/2008 from 806 hyde road gorton manchester M18 7JD (1 page)
2 May 2008Registered office changed on 02/05/2008 from 806 hyde road gorton manchester M18 7JD (1 page)
2 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 December 2007Return made up to 24/11/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 806 hyde road corion manchester M18 7JD (1 page)
11 December 2007Return made up to 24/11/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 806 hyde road corion manchester M18 7JD (1 page)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
14 December 2005Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2005Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Registered office changed on 14/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 December 2005Registered office changed on 14/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005New director appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
24 November 2005Incorporation (15 pages)
24 November 2005Incorporation (15 pages)