Company NameJFW Lifts Limited
Company StatusDissolved
Company Number04768094
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Frederick Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(3 days after company formation)
Appointment Duration16 years, 5 months (closed 22 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NameMoya Katrina Brooks
NationalityBritish
StatusClosed
Appointed21 May 2003(3 days after company formation)
Appointment Duration16 years, 5 months (closed 22 October 2019)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1John Frederick Wilson
90.00%
Ordinary
10 at £1Moya Katrina Brooks
10.00%
Ordinary

Financials

Year2014
Net Worth£21,353
Cash£2,508
Current Liabilities£10,044

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Director's details changed for John Frederick Wilson on 1 January 2016 (2 pages)
27 May 2016Secretary's details changed for Moya Katrina Brooks on 1 January 2016 (1 page)
27 May 2016Director's details changed for John Frederick Wilson on 1 January 2016 (2 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Secretary's details changed for Moya Katrina Brooks on 1 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for John Frederick Wilson on 18 May 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for John Frederick Wilson on 18 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 18/05/08; full list of members (3 pages)
30 July 2008Return made up to 18/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Return made up to 18/05/07; full list of members (2 pages)
5 July 2007Return made up to 18/05/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 18/05/05; full list of members (2 pages)
29 June 2005Return made up to 18/05/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 18/05/04; full list of members (6 pages)
14 July 2004Return made up to 18/05/04; full list of members (6 pages)
5 July 2004Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 152-160 city road london EC1V 2NX (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
12 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
12 June 2003Registered office changed on 12/06/03 from: 152-160 city road london EC1V 2NX (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
18 May 2003Incorporation (9 pages)
18 May 2003Incorporation (9 pages)