Company Information for J & H LIFT CO. LIMITED
3 MARLOWE WALK, DENTON, MANCHESTER, M34 7JR,
|
Company Registration Number
05634701
Private Limited Company
Active |
Company Name | |
---|---|
J & H LIFT CO. LIMITED | |
Legal Registered Office | |
3 MARLOWE WALK DENTON MANCHESTER M34 7JR Other companies in OL1 | |
Company Number | 05634701 | |
---|---|---|
Company ID Number | 05634701 | |
Date formed | 2005-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB941979477 |
Last Datalog update: | 2023-09-05 15:05:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DEAN JOHNSTON |
||
DEAN JOHNSTON |
||
MARIA WINIFRED JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA WINIFRED JOHNSTON |
Company Secretary | ||
DEAN JOHNSTON |
Director | ||
JOHN LEONARD JOHNSTON |
Company Secretary | ||
JOHN LEONARD JOHNSTON |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 06/04/23 FROM Heaton Mill Heaton Street Denton Manchester M34 3RG England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM 139-143 Union Street Oldham OL1 1TE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JOHNSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM 141 Union Street Oldham Lancashire OL1 1TE | |
CH01 | Director's details changed for Mr Christopher Dean Johnson on 2017-08-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DEAN JOHNSON | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN JOHNSTON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARIA JOHNSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/13 FROM Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/11 FROM Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT UNIT 1 TRADING ESTATE 60 SHERBORNE ST MANCHESTER M8 8LR | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA WINIFRED JOHNSTON / 04/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM HEATON STREET MILLS HEATON STREET DENTON MANCHESTER M34 3RG | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIA JOHNSON / 24/11/2008 | |
288a | DIRECTOR APPOINTED MARIA JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DEAN JOHNSTON | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 806 HYDE ROAD GORTON MANCHESTER M18 7JD | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 806 HYDE ROAD CORION MANCHESTER M18 7JD | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/11/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33190 - Repair of other equipment
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & H LIFT CO. LIMITED
The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as J & H LIFT CO. LIMITED are:
THYSSENKRUPP ENCASA LIMITED | £ 704,546 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 617,743 |
JACKSON LIFT SERVICES LIMITED | £ 163,747 |
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED | £ 127,905 |
RIPPONDEN 7 LIMITED | £ 121,810 |
AXIS ELEVATORS LIMITED | £ 105,416 |
TRIANGLE LIFT SERVICES LIMITED | £ 78,353 |
INDEPENDENT LIFT SERVICES LIMITED | £ 69,212 |
LEISURE MAINTENANCE SERVICES LIMITED | £ 65,108 |
EXTRA MECH (SERVICES) LIMITED | £ 59,781 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
TELENT TECHNOLOGY SERVICES LIMITED | £ 25,273,578 |
THYSSENKRUPP ENCASA LIMITED | £ 10,656,286 |
AXIS ELEVATORS LIMITED | £ 5,710,920 |
UK CONTAINER MAINTENANCE LIMITED | £ 2,116,516 |
PICKERINGS EUROPE LIMITED | £ 1,928,880 |
CATERCRAFT SUPPLIES LIMITED | £ 1,605,532 |
JACKSON LIFT SERVICES LIMITED | £ 1,520,461 |
ANGLIA STAIRLIFTS LTD | £ 1,519,975 |
MITCHELL DIESEL LIMITED | £ 1,478,167 |
ALTUS GROUP LTD | £ 1,438,322 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |