Company NameJaymech Lifttruck Ltd.
DirectorJason Warren
Company StatusActive
Company Number03498589
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jason Warren
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address33 Endeavour Road
Cheshunt
Hertfordshire
EN8 0LL
Secretary NameSusan Ann Carr
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Endeavour Road
Cheshunt
Hertfordshire
EN8 0LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jason Warren
50.00%
Ordinary
1 at £1Susan Ann Carr
50.00%
Ordinary

Financials

Year2014
Net Worth£2,448
Current Liabilities£27,153

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

9 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
2 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page)
22 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 April 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
21 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
15 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2009Return made up to 23/01/09; full list of members (3 pages)
29 March 2008Return made up to 23/01/08; full list of members (3 pages)
29 March 2008Return made up to 23/01/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 23/01/07; full list of members (6 pages)
6 February 2007Return made up to 23/01/07; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 January 2006Return made up to 23/01/06; full list of members (6 pages)
24 January 2006Return made up to 23/01/06; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 January 2005Return made up to 23/01/05; full list of members (6 pages)
31 January 2005Return made up to 23/01/05; full list of members (6 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 January 2004Return made up to 23/01/04; full list of members (6 pages)
20 January 2004Return made up to 23/01/04; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 January 2003Return made up to 23/01/03; full list of members (6 pages)
23 January 2003Return made up to 23/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
28 January 2002Registered office changed on 28/01/02 from: arco house 25 winchester road london E4 9LH (1 page)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
28 January 2002Registered office changed on 28/01/02 from: arco house 25 winchester road london E4 9LH (1 page)
29 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
31 January 2001Return made up to 23/01/01; full list of members (6 pages)
31 January 2001Return made up to 23/01/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 January 1999 (5 pages)
17 July 2000Accounts for a small company made up to 31 January 1999 (5 pages)
24 March 2000Return made up to 23/01/00; full list of members (6 pages)
24 March 2000Return made up to 23/01/00; full list of members (6 pages)
13 April 1999Return made up to 23/01/99; full list of members (6 pages)
13 April 1999Return made up to 23/01/99; full list of members (6 pages)
4 March 1999Registered office changed on 04/03/99 from: c/o reynolds & company hardy house, 404 hale end road london E4 9PB (1 page)
4 March 1999Registered office changed on 04/03/99 from: c/o reynolds & company hardy house, 404 hale end road london E4 9PB (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
23 January 1998Incorporation (14 pages)
23 January 1998Incorporation (14 pages)