Dartford
Kent
DA1 2AG
Director Name | Mrs Adele Richards |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(1 year after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford Kent DA1 2AG |
Director Name | Mr Daniel Richards |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Secretary Name | Mrs Adele Richards |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Dupre Close Chafford Hundred Grays Essex RM16 6RA |
Director Name | Mr Jason Henry Harvey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 May 2013) |
Role | Lift Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Enderfield Court Lubbock Road Chislehurst Kent BR7 5JY |
Director Name | Mr Ian Conway |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mr Stephen Groom |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Website | jhelsfab.co.uk |
---|
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 |
50 at £1 | Adele Richards 46.73% Ordinary |
---|---|
50 at £1 | Stephen Richards 46.73% Ordinary |
1 at £1 | Adele Richards 0.93% Ordinary B |
1 at £1 | Daniel Richards 0.93% Ordinary E |
1 at £1 | Graham Gibbons 0.93% Ordinary D |
1 at £1 | Ian Conway 0.93% Ordinary F |
1 at £1 | Pauline Mitchell 0.93% Ordinary C |
1 at £1 | Stephen Groom 0.93% Ordinary G |
1 at £1 | Stephen Richards 0.93% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £89,989 |
Cash | £25,733 |
Current Liabilities | £308,202 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
26 July 2023 | Confirmation statement made on 18 July 2023 with updates (6 pages) |
---|---|
21 March 2023 | Amended total exemption full accounts made up to 31 July 2022 (8 pages) |
20 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
5 August 2022 | Cessation of Stephen Michael Richards as a person with significant control on 5 August 2021 (1 page) |
5 August 2022 | Change of details for Mr Stephen Michael Richards as a person with significant control on 4 August 2022 (2 pages) |
5 August 2022 | Change of details for Mrs Adele Richards as a person with significant control on 4 August 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 18 July 2022 with updates (6 pages) |
4 August 2022 | Director's details changed for Mr Stephen Michael Richards on 4 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mrs Adele Richards on 4 August 2022 (2 pages) |
3 August 2022 | Cessation of Adele Richards as a person with significant control on 3 August 2022 (1 page) |
9 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
26 July 2021 | Confirmation statement made on 18 July 2021 with updates (6 pages) |
2 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 18 July 2020 with updates (6 pages) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 February 2020 | Termination of appointment of Stephen Groom as a director on 28 January 2020 (1 page) |
26 July 2019 | Confirmation statement made on 18 July 2019 with updates (7 pages) |
12 February 2019 | Termination of appointment of Ian Conway as a director on 8 February 2019 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
2 August 2018 | Confirmation statement made on 18 July 2018 with updates (6 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
15 August 2017 | Notification of Adele Richards as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 18 July 2017 with updates (6 pages) |
15 August 2017 | Notification of Adele Richards as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Stephen Michael Richards as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 18 July 2017 with updates (6 pages) |
15 August 2017 | Notification of Stephen Michael Richards as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
26 August 2016 | Director's details changed for Mr Daniel Richards on 18 July 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Daniel Richards on 18 July 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 October 2015 | Director's details changed for Mr Stephen Michael Richards on 14 August 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Stephen Michael Richards on 14 August 2015 (2 pages) |
14 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Stephen Michael Richards on 14 August 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Stephen Michael Richards on 14 August 2015 (2 pages) |
14 October 2015 | Director's details changed for Mrs Adele Richards on 14 August 2015 (2 pages) |
14 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mrs Adele Richards on 14 August 2015 (2 pages) |
13 October 2015 | Appointment of Mr Ian Conway as a director on 6 April 2015 (2 pages) |
13 October 2015 | Appointment of Mr Stephen Groom as a director on 6 April 2015 (2 pages) |
13 October 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 October 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 October 2015 | Appointment of Mr Daniel Richards as a director on 6 April 2015 (2 pages) |
13 October 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
13 October 2015 | Appointment of Mr Stephen Groom as a director on 6 April 2015 (2 pages) |
13 October 2015 | Appointment of Mr Ian Conway as a director on 6 April 2015 (2 pages) |
13 October 2015 | Appointment of Mr Ian Conway as a director on 6 April 2015 (2 pages) |
13 October 2015 | Appointment of Mr Stephen Groom as a director on 6 April 2015 (2 pages) |
13 October 2015 | Appointment of Mr Daniel Richards as a director on 6 April 2015 (2 pages) |
13 October 2015 | Appointment of Mr Daniel Richards as a director on 6 April 2015 (2 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Resolutions
|
14 May 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 7 March 2015
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Appointment of Mrs Adele Richards as a director (2 pages) |
23 July 2013 | Appointment of Mrs Adele Richards as a director (2 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 May 2013 | Termination of appointment of Jason Harvey as a director (1 page) |
28 May 2013 | Termination of appointment of Jason Harvey as a director (1 page) |
15 April 2013 | Company name changed jhelsfab LTD\certificate issued on 15/04/13
|
15 April 2013 | Company name changed jhelsfab LTD\certificate issued on 15/04/13
|
12 April 2013 | Termination of appointment of Adele Richards as a secretary (1 page) |
12 April 2013 | Termination of appointment of Adele Richards as a secretary (1 page) |
28 August 2012 | Registered office address changed from 22 Dupre Close Chafford Hundred Grays Essex RM16 6RA United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 22 Dupre Close Chafford Hundred Grays Essex RM16 6RA United Kingdom on 28 August 2012 (1 page) |
8 August 2012 | Company name changed essex lift services and fabrication LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed essex lift services and fabrication LIMITED\certificate issued on 08/08/12
|
7 August 2012 | Appointment of Mr Jason Henry Harvey as a director (2 pages) |
7 August 2012 | Appointment of Mr Jason Henry Harvey as a director (2 pages) |
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|