Company NameD. J. Lift Services Limited
Company StatusActive
Company Number01257637
CategoryPrivate Limited Company
Incorporation Date10 May 1976(47 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMs Jilly Tracy Cook
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(46 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Trevor Ian Cook
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(46 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameRebecca Cook
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(47 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
DA14 6NE
Director NameMr William George Boss
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 April 1998)
RoleLift Engineer
Correspondence Address12 St James Road
Little Paxton
Huntingdon
PE19 4QW
Director NameMrs Vivien Danielle Speight
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(15 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 21 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Park Road
Ashford
Middlesex
TW15 1EY
Director NameMr David John Speight
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(15 years, 1 month after company formation)
Appointment Duration30 years, 11 months (resigned 06 May 2022)
RoleLift Engineer
Country of ResidenceENG
Correspondence Address40 Park Road
Ashford
Middlesex
TW15 1EY
Secretary NameMrs Vivien Danielle Speight
NationalityBritish
StatusResigned
Appointed13 June 1991(15 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 21 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Park Road
Ashford
Middlesex
TW15 1EY

Contact

Websitedjlifts.co.uk
Email address[email protected]
Telephone01784 249133
Telephone regionStaines

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

450 at £1Mr David John Speight
45.00%
Ordinary
250 at £1Mrs Vivien Danielle Speight
25.00%
Ordinary
200 at £1Philip David Speight
20.00%
Ordinary
100 at £1Stephen John Speight
10.00%
Ordinary

Financials

Year2014
Net Worth£24,110
Cash£108,933
Current Liabilities£133,564

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

16 December 1983Delivered on: 5 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 challenge road ashford l/b of hounslow formerly part of title no ngl 444126 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 October 2023Appointment of Rebecca Cook as a director on 30 June 2023 (2 pages)
19 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
22 April 2023Memorandum and Articles of Association (18 pages)
22 April 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 1,002
(4 pages)
22 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 September 2022Registered office address changed from Zeeta House 200 Upper Richmond Road Putney London SW15 2SH England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 September 2022 (2 pages)
29 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
10 May 2022Appointment of Mr Trevor Ian Cook as a director on 6 May 2022 (2 pages)
10 May 2022Notification of The Lift Company Limited as a person with significant control on 6 May 2022 (2 pages)
10 May 2022Cessation of David John Speight as a person with significant control on 6 May 2022 (1 page)
10 May 2022Termination of appointment of David John Speight as a director on 6 May 2022 (1 page)
10 May 2022Appointment of Ms Jilly Tracy Cook as a director on 6 May 2022 (2 pages)
23 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
29 October 2021Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 29 October 2021 (1 page)
15 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 July 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 April 2019Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 5 April 2019 (1 page)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 June 2016Termination of appointment of Vivien Danielle Speight as a director on 21 May 2016 (1 page)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
21 June 2016Termination of appointment of Vivien Danielle Speight as a secretary on 21 May 2016 (1 page)
21 June 2016Termination of appointment of Vivien Danielle Speight as a secretary on 21 May 2016 (1 page)
21 June 2016Termination of appointment of Vivien Danielle Speight as a director on 21 May 2016 (1 page)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mrs Vivien Danielle Speight on 13 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Vivien Danielle Speight on 13 June 2010 (2 pages)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 January 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 11 January 2010 (2 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 June 2007Return made up to 13/06/07; full list of members (3 pages)
15 June 2007Return made up to 13/06/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 June 2006Return made up to 13/06/06; full list of members (3 pages)
20 June 2006Return made up to 13/06/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 June 2005Return made up to 13/06/05; full list of members (3 pages)
24 June 2005Return made up to 13/06/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 June 2004Return made up to 13/06/04; full list of members (8 pages)
9 June 2004Return made up to 13/06/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 June 2002Return made up to 13/06/02; full list of members (8 pages)
14 June 2002Return made up to 13/06/02; full list of members (8 pages)
3 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 June 2001Return made up to 13/06/01; full list of members (7 pages)
14 June 2001Return made up to 13/06/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 June 2000Return made up to 13/06/00; full list of members (7 pages)
20 June 2000Return made up to 13/06/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 September 1999Return made up to 13/06/99; no change of members (4 pages)
7 September 1999Return made up to 13/06/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 July 1998Return made up to 13/06/98; full list of members (6 pages)
10 July 1998Return made up to 13/06/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 June 1997Return made up to 13/06/97; no change of members (4 pages)
27 June 1997Return made up to 13/06/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 July 1996Return made up to 13/06/96; no change of members (4 pages)
18 July 1996Return made up to 13/06/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 June 1995Return made up to 13/06/95; full list of members (6 pages)
29 June 1995Return made up to 13/06/95; full list of members (6 pages)