J & H LIFT CO. LIMITED

3 Marlowe Walk 3 Marlowe Walk, Manchester, M34 7JR, England
StatusACTIVE
Company No.05634701
CategoryPrivate Limited Company
Incorporated24 Nov 2005
Age18 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

J & H LIFT CO. LIMITED is an active private limited company with number 05634701. It was incorporated 18 years, 6 months, 23 days ago, on 24 November 2005. The company address is 3 Marlowe Walk 3 Marlowe Walk, Manchester, M34 7JR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: Heaton Mill Heaton Street Denton Manchester M34 3RG England

New address: 3 Marlowe Walk Denton Manchester M34 7JR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-15

New address: Heaton Mill Heaton Street Denton Manchester M34 3RG

Old address: 139-143 Union Street Oldham OL1 1TE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Dean Johnston

Notification date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Johnston

Notification date: 2018-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: 141 Union Street Oldham Lancashire OL1 1TE

New address: 139-143 Union Street Oldham OL1 1TE

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Christopher Dean Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Mr Christopher Dean Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Johnston

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Johnston

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-02

Old address: Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Old address: 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom

Change date: 2011-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: C/O Accounts Direct Unit 1 Trading Estate 60 Sherborne St Manchester M8 8LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Maria Winifred Johnston

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Old address: Heaton Street Mills Heaton Street Denton Manchester M34 3RG

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / maria johnson / 24/11/2008

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed maria johnson

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dean johnston

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from 806 hyde road gorton manchester M18 7JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: 806 hyde road corion manchester M18 7JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 14/12/05 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARMOL LTD

LITTLE ORCHARD THE STREET,CANTERBURY,CT4 7DU

Number:08271203
Status:ACTIVE
Category:Private Limited Company

DOH! MOMENTS LIMITED

3 HOLME ROAD,MANCHESTER,M20 2TX

Number:09917905
Status:ACTIVE
Category:Private Limited Company

NORMAN MACKENZIE KITCHENS & BATHROOMS LTD

26 LEWIS STREET,STORNOWAY,HS1 2JF

Number:SC455620
Status:ACTIVE
Category:Private Limited Company

ROGER CHUNG CONSULTANCY LTD

27 THE VALE OAKLEY,BASINGSTOKE,RG23 7LB

Number:11182999
Status:ACTIVE
Category:Private Limited Company

SRB ELECTRICS LIMITED

7 STONEBY DRIVE,PRESTATYN,LL19 9PE

Number:11211385
Status:ACTIVE
Category:Private Limited Company

STEELHOWS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10596089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source