Company NameJ H Elevators Limited
DirectorsJason Henry Harvey and Marion Evelyn Harvey
Company StatusActive
Company Number03846367
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jason Henry Harvey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Secretary NameMarion Harvey
NationalityBritish
StatusCurrent
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMrs Marion Evelyn Harvey
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(11 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMiss Faye Carolyn Hooper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejhelevators.co.uk
Telephone020 72520118
Telephone regionLondon

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Jason Harvey
81.23%
Ordinary
228 at £1J H Trust
18.52%
Preference
1 at £1Faye Hooper
0.08%
Ordinary C
1 at £1Jason Harvey
0.08%
Ordinary A
1 at £1Marion Harvey
0.08%
Ordinary B

Financials

Year2014
Net Worth£1,267,047
Cash£357,493
Current Liabilities£137,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

7 August 2014Delivered on: 11 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
5 May 2023Cessation of Jason Henry Harvey as a person with significant control on 28 March 2023 (1 page)
20 April 2023Notification of J H Group (London) Ltd as a person with significant control on 28 March 2023 (2 pages)
14 April 2023Confirmation statement made on 9 April 2023 with updates (6 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 April 2022Confirmation statement made on 9 April 2022 with updates (6 pages)
18 December 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 December 2021Purchase of own shares. (3 pages)
15 December 2021Cancellation of shares. Statement of capital on 19 July 2021
  • GBP 1,003
(6 pages)
9 November 2021Statement of capital on 9 November 2021
  • GBP 1,231.00
(6 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 September 2021Solvency Statement dated 31/03/21 (1 page)
10 September 2021Statement by Directors (1 page)
10 September 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 31/03/2021
(1 page)
9 April 2021Confirmation statement made on 9 April 2021 with updates (6 pages)
31 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 April 2020Cessation of Jason Henry Harvey as a person with significant control on 31 March 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
26 September 2019Confirmation statement made on 22 September 2019 with updates (6 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 October 2018Confirmation statement made on 22 September 2018 with updates (6 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
9 November 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
9 November 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
9 November 2017Notification of Jason Henry Harvey as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Jason Henry Harvey as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Termination of appointment of Faye Carolyn Hooper as a director on 1 November 2016 (1 page)
6 November 2017Termination of appointment of Faye Carolyn Hooper as a director on 1 November 2016 (1 page)
11 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Director's details changed for Mr Jason Henry Harvey on 18 October 2016 (2 pages)
21 November 2016Director's details changed for Mr Jason Henry Harvey on 18 October 2016 (2 pages)
9 November 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
8 May 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,231
(6 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,231
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,231
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,231
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,183
(6 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,183
(6 pages)
11 August 2014Registration of charge 038463670001, created on 7 August 2014 (5 pages)
11 August 2014Registration of charge 038463670001, created on 7 August 2014 (5 pages)
11 August 2014Registration of charge 038463670001, created on 7 August 2014 (5 pages)
15 July 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 1,183
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 1,183
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,123
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,123
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (6 pages)
14 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (6 pages)
7 March 2013Resolutions
  • RES13 ‐ Inc nom cap 29/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 March 2013Resolutions
  • RES13 ‐ Inc nom cap 29/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 March 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,173
(4 pages)
4 March 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,173
(4 pages)
4 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
4 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
28 February 2013Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,003
(5 pages)
28 February 2013Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,003
(5 pages)
28 February 2013Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,003
(5 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Mr Jason Henry Harvey on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Mr Jason Henry Harvey on 17 October 2012 (2 pages)
17 October 2012Secretary's details changed for Marion Harvey on 17 October 2012 (1 page)
17 October 2012Secretary's details changed for Marion Harvey on 17 October 2012 (1 page)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 103
(5 pages)
12 April 2012Appointment of Miss Faye Carolyn Hooper as a director (2 pages)
12 April 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 103
(5 pages)
12 April 2012Appointment of Miss Faye Carolyn Hooper as a director (2 pages)
12 April 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 103
(5 pages)
12 April 2012Appointment of Mrs Marion Evelyn Harvey as a director (2 pages)
12 April 2012Appointment of Mrs Marion Evelyn Harvey as a director (2 pages)
5 April 2012Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ on 5 April 2012 (3 pages)
5 April 2012Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ on 5 April 2012 (3 pages)
5 April 2012Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ on 5 April 2012 (3 pages)
8 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
12 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (10 pages)
22 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (10 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
5 October 2009Registered office address changed from C/O Batt & Co 11-13 High Street Swanley Kent BR8 8AE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from C/O Batt & Co 11-13 High Street Swanley Kent BR8 8AE on 5 October 2009 (1 page)
5 October 2009Location of register of members (1 page)
5 October 2009Location of register of members (1 page)
5 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
5 October 2009Registered office address changed from C/O Batt & Co 11-13 High Street Swanley Kent BR8 8AE on 5 October 2009 (1 page)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 February 2009Return made up to 22/09/08; full list of members (6 pages)
20 February 2009Return made up to 22/09/08; full list of members (6 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 November 2007Return made up to 22/09/07; no change of members (6 pages)
22 November 2007Return made up to 22/09/07; no change of members (6 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (22 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (22 pages)
18 January 2007Return made up to 22/09/06; full list of members (6 pages)
18 January 2007Return made up to 22/09/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 November 2005Return made up to 22/09/05; full list of members (6 pages)
15 November 2005Return made up to 22/09/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 November 2004Return made up to 22/09/04; full list of members (6 pages)
24 November 2004Return made up to 22/09/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 September 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 October 2002Return made up to 22/09/02; full list of members (6 pages)
17 October 2002Return made up to 22/09/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 December 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 October 2000Return made up to 22/09/00; full list of members (6 pages)
20 October 2000Return made up to 22/09/00; full list of members (6 pages)
25 October 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
25 October 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
22 September 1999Incorporation (19 pages)
22 September 1999Incorporation (19 pages)