Company NameElsfab Ltd
Company StatusActive
Company Number08147906
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)
Previous NamesEssex Lift Services And Fabrication Limited and Jhelsfab Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Michael Richards
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleLift Fabrication
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
Kent
DA1 2AG
Director NameMrs Adele Richards
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(1 year after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
Kent
DA1 2AG
Director NameMr Daniel Richards
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Secretary NameMrs Adele Richards
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Dupre Close
Chafford Hundred
Grays
Essex
RM16 6RA
Director NameMr Jason Henry Harvey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 13 May 2013)
RoleLift Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Enderfield Court
Lubbock Road
Chislehurst
Kent
BR7 5JY
Director NameMr Ian Conway
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Stephen Groom
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Contact

Websitejhelsfab.co.uk

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

50 at £1Adele Richards
46.73%
Ordinary
50 at £1Stephen Richards
46.73%
Ordinary
1 at £1Adele Richards
0.93%
Ordinary B
1 at £1Daniel Richards
0.93%
Ordinary E
1 at £1Graham Gibbons
0.93%
Ordinary D
1 at £1Ian Conway
0.93%
Ordinary F
1 at £1Pauline Mitchell
0.93%
Ordinary C
1 at £1Stephen Groom
0.93%
Ordinary G
1 at £1Stephen Richards
0.93%
Ordinary A

Financials

Year2014
Net Worth£89,989
Cash£25,733
Current Liabilities£308,202

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

26 July 2023Confirmation statement made on 18 July 2023 with updates (6 pages)
21 March 2023Amended total exemption full accounts made up to 31 July 2022 (8 pages)
20 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
5 August 2022Cessation of Stephen Michael Richards as a person with significant control on 5 August 2021 (1 page)
5 August 2022Change of details for Mr Stephen Michael Richards as a person with significant control on 4 August 2022 (2 pages)
5 August 2022Change of details for Mrs Adele Richards as a person with significant control on 4 August 2022 (2 pages)
5 August 2022Confirmation statement made on 18 July 2022 with updates (6 pages)
4 August 2022Director's details changed for Mr Stephen Michael Richards on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Mrs Adele Richards on 4 August 2022 (2 pages)
3 August 2022Cessation of Adele Richards as a person with significant control on 3 August 2022 (1 page)
9 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
26 July 2021Confirmation statement made on 18 July 2021 with updates (6 pages)
2 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
25 August 2020Confirmation statement made on 18 July 2020 with updates (6 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 February 2020Termination of appointment of Stephen Groom as a director on 28 January 2020 (1 page)
26 July 2019Confirmation statement made on 18 July 2019 with updates (7 pages)
12 February 2019Termination of appointment of Ian Conway as a director on 8 February 2019 (1 page)
11 October 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
2 August 2018Confirmation statement made on 18 July 2018 with updates (6 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
15 August 2017Notification of Adele Richards as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
15 August 2017Notification of Adele Richards as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Stephen Michael Richards as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 18 July 2017 with updates (6 pages)
15 August 2017Notification of Stephen Michael Richards as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
26 August 2016Director's details changed for Mr Daniel Richards on 18 July 2016 (2 pages)
26 August 2016Director's details changed for Mr Daniel Richards on 18 July 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 October 2015Director's details changed for Mr Stephen Michael Richards on 14 August 2015 (2 pages)
15 October 2015Director's details changed for Mr Stephen Michael Richards on 14 August 2015 (2 pages)
14 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 107
(9 pages)
14 October 2015Director's details changed for Mr Stephen Michael Richards on 14 August 2015 (2 pages)
14 October 2015Director's details changed for Mr Stephen Michael Richards on 14 August 2015 (2 pages)
14 October 2015Director's details changed for Mrs Adele Richards on 14 August 2015 (2 pages)
14 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 107
(9 pages)
14 October 2015Director's details changed for Mrs Adele Richards on 14 August 2015 (2 pages)
13 October 2015Appointment of Mr Ian Conway as a director on 6 April 2015 (2 pages)
13 October 2015Appointment of Mr Stephen Groom as a director on 6 April 2015 (2 pages)
13 October 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 107
(6 pages)
13 October 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 107
(6 pages)
13 October 2015Appointment of Mr Daniel Richards as a director on 6 April 2015 (2 pages)
13 October 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 107
(6 pages)
13 October 2015Appointment of Mr Stephen Groom as a director on 6 April 2015 (2 pages)
13 October 2015Appointment of Mr Ian Conway as a director on 6 April 2015 (2 pages)
13 October 2015Appointment of Mr Ian Conway as a director on 6 April 2015 (2 pages)
13 October 2015Appointment of Mr Stephen Groom as a director on 6 April 2015 (2 pages)
13 October 2015Appointment of Mr Daniel Richards as a director on 6 April 2015 (2 pages)
13 October 2015Appointment of Mr Daniel Richards as a director on 6 April 2015 (2 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 May 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 104
(5 pages)
14 May 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 104
(5 pages)
14 May 2015Statement of capital following an allotment of shares on 7 March 2015
  • GBP 104
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
15 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP United Kingdom 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 DA1 1HP United Kingdom to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Appointment of Mrs Adele Richards as a director (2 pages)
23 July 2013Appointment of Mrs Adele Richards as a director (2 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
28 May 2013Termination of appointment of Jason Harvey as a director (1 page)
28 May 2013Termination of appointment of Jason Harvey as a director (1 page)
15 April 2013Company name changed jhelsfab LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Company name changed jhelsfab LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Termination of appointment of Adele Richards as a secretary (1 page)
12 April 2013Termination of appointment of Adele Richards as a secretary (1 page)
28 August 2012Registered office address changed from 22 Dupre Close Chafford Hundred Grays Essex RM16 6RA United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 22 Dupre Close Chafford Hundred Grays Essex RM16 6RA United Kingdom on 28 August 2012 (1 page)
8 August 2012Company name changed essex lift services and fabrication LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Company name changed essex lift services and fabrication LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2012Appointment of Mr Jason Henry Harvey as a director (2 pages)
7 August 2012Appointment of Mr Jason Henry Harvey as a director (2 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)