Dartford
DA1 2AG
Secretary Name | Marion Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mrs Marion Evelyn Harvey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Miss Faye Carolyn Hooper |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jhelevators.co.uk |
---|---|
Telephone | 020 72520118 |
Telephone region | London |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Jason Harvey 81.23% Ordinary |
---|---|
228 at £1 | J H Trust 18.52% Preference |
1 at £1 | Faye Hooper 0.08% Ordinary C |
1 at £1 | Jason Harvey 0.08% Ordinary A |
1 at £1 | Marion Harvey 0.08% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,267,047 |
Cash | £357,493 |
Current Liabilities | £137,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
7 August 2014 | Delivered on: 11 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
5 May 2023 | Cessation of Jason Henry Harvey as a person with significant control on 28 March 2023 (1 page) |
20 April 2023 | Notification of J H Group (London) Ltd as a person with significant control on 28 March 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 9 April 2023 with updates (6 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 April 2022 | Confirmation statement made on 9 April 2022 with updates (6 pages) |
18 December 2021 | Resolutions
|
15 December 2021 | Purchase of own shares. (3 pages) |
15 December 2021 | Cancellation of shares. Statement of capital on 19 July 2021
|
9 November 2021 | Statement of capital on 9 November 2021
|
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 September 2021 | Solvency Statement dated 31/03/21 (1 page) |
10 September 2021 | Statement by Directors (1 page) |
10 September 2021 | Resolutions
|
9 April 2021 | Confirmation statement made on 9 April 2021 with updates (6 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 April 2020 | Cessation of Jason Henry Harvey as a person with significant control on 31 March 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with updates (6 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 October 2018 | Confirmation statement made on 22 September 2018 with updates (6 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
9 November 2017 | Confirmation statement made on 22 September 2017 with updates (6 pages) |
9 November 2017 | Confirmation statement made on 22 September 2017 with updates (6 pages) |
9 November 2017 | Notification of Jason Henry Harvey as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Jason Henry Harvey as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Termination of appointment of Faye Carolyn Hooper as a director on 1 November 2016 (1 page) |
6 November 2017 | Termination of appointment of Faye Carolyn Hooper as a director on 1 November 2016 (1 page) |
11 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Director's details changed for Mr Jason Henry Harvey on 18 October 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Jason Henry Harvey on 18 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
8 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 August 2014 | Registration of charge 038463670001, created on 7 August 2014 (5 pages) |
11 August 2014 | Registration of charge 038463670001, created on 7 August 2014 (5 pages) |
11 August 2014 | Registration of charge 038463670001, created on 7 August 2014 (5 pages) |
15 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page) |
24 April 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
11 December 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (6 pages) |
14 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
4 March 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
4 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
4 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
28 February 2013 | Statement of capital following an allotment of shares on 6 April 2011
|
28 February 2013 | Statement of capital following an allotment of shares on 6 April 2011
|
28 February 2013 | Statement of capital following an allotment of shares on 6 April 2011
|
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Mr Jason Henry Harvey on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Mr Jason Henry Harvey on 17 October 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Marion Harvey on 17 October 2012 (1 page) |
17 October 2012 | Secretary's details changed for Marion Harvey on 17 October 2012 (1 page) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2012 | Appointment of Miss Faye Carolyn Hooper as a director (2 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2012 | Appointment of Miss Faye Carolyn Hooper as a director (2 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2012 | Appointment of Mrs Marion Evelyn Harvey as a director (2 pages) |
12 April 2012 | Appointment of Mrs Marion Evelyn Harvey as a director (2 pages) |
5 April 2012 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ on 5 April 2012 (3 pages) |
5 April 2012 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ on 5 April 2012 (3 pages) |
5 April 2012 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ on 5 April 2012 (3 pages) |
8 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (10 pages) |
22 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Registered office address changed from C/O Batt & Co 11-13 High Street Swanley Kent BR8 8AE on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from C/O Batt & Co 11-13 High Street Swanley Kent BR8 8AE on 5 October 2009 (1 page) |
5 October 2009 | Location of register of members (1 page) |
5 October 2009 | Location of register of members (1 page) |
5 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Registered office address changed from C/O Batt & Co 11-13 High Street Swanley Kent BR8 8AE on 5 October 2009 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 February 2009 | Return made up to 22/09/08; full list of members (6 pages) |
20 February 2009 | Return made up to 22/09/08; full list of members (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 November 2007 | Return made up to 22/09/07; no change of members (6 pages) |
22 November 2007 | Return made up to 22/09/07; no change of members (6 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (22 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (22 pages) |
18 January 2007 | Return made up to 22/09/06; full list of members (6 pages) |
18 January 2007 | Return made up to 22/09/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 November 2005 | Return made up to 22/09/05; full list of members (6 pages) |
15 November 2005 | Return made up to 22/09/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
24 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 September 2003 | Return made up to 22/09/03; full list of members
|
18 September 2003 | Return made up to 22/09/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
17 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
6 December 2001 | Return made up to 22/09/01; full list of members
|
6 December 2001 | Return made up to 22/09/01; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
25 October 1999 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
25 October 1999 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (19 pages) |
22 September 1999 | Incorporation (19 pages) |