J F Lift Repairs Ltd (reg no 12939513) is a private limited company started on 2020-10-09 originating in England. The company can be found at 19 Brixham Road, Welling DA16 1EH. J F Lift Repairs Ltd operates SIC: 33120 - "repair of machinery".
Company details
Name
J F Lift Repairs Ltd
Number
12939513
Date of Incorporation:
Fri, 9th Oct 2020
End of financial year:
31 October
Address:
19 Brixham Road, Welling, DA16 1EH
SIC code:
33120 - Repair of machinery
As for the 1 managing director that can be found in this company, we can name: Joe F. (in the company from 06 May 2021). The Companies House reports 2 persons of significant control, namely: Joe F. owns over 3/4 of shares, 3/4 to full of voting rights, Katie C. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
16,448
25,951
Total Assets Less Current Liabilities
9,182
33,176
People with significant control
Joe F.
6 July 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
Katie C.
9 October 2020 - 11 May 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
| accounts
Free Download
(7 pages)
Download filing
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 21st, July 2023
| confirmation statement
Free Download
(3 pages)
(AD01) New registered office address 19 Brixham Road Welling DA16 1EH. Change occurred on Friday 8th July 2022. Company's previous address: 8 Upper Holly Hill Road Belvedere Kent DA17 6HJ England.
filed on: 8th, July 2022
| address
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 1st, July 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 27th, June 2022
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Wednesday 11th May 2022
filed on: 10th, June 2022
| confirmation statement
Free Download
(3 pages)
(PSC01) Notification of a person with significant control Tuesday 6th July 2021
filed on: 6th, July 2021
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates Tuesday 11th May 2021
filed on: 11th, May 2021
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control Tuesday 11th May 2021
filed on: 11th, May 2021
| persons with significant control
Free Download
(1 page)
(AP01) New director appointment on Thursday 6th May 2021.
filed on: 6th, May 2021
| officers
Free Download
(2 pages)
(TM01) Director's appointment was terminated on Thursday 6th May 2021
filed on: 6th, May 2021
| officers
Free Download
(1 page)
(AD01) New registered office address 8 Upper Holly Hill Road Belvedere Kent DA17 6HJ. Change occurred on Wednesday 17th February 2021. Company's previous address: C/O the Accountancy Partnership Suite 1, 5th Floor City Reach, 5 Greenwich View Place London E14 9NN United Kingdom.
filed on: 17th, February 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 9th, October 2020
| incorporation