Background WavePink WaveYellow Wave

JACKSON LIFT SERVICES LIMITED (02186996)

JACKSON LIFT SERVICES LIMITED (02186996) is an active UK company. incorporated on 3 November 1987. with registered office in Charlton,London. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). JACKSON LIFT SERVICES LIMITED has been registered for 38 years. Current directors include BUTTERFIELD, Anthony, CURTIS, Colin, FELTON, James Christopher and 8 others.

Company Number
02186996
Status
active
Type
ltd
Incorporated
3 November 1987
Age
38 years
Address
Unit 4,Ropery Business Park, Charlton,London, SE7 7RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BUTTERFIELD, Anthony, CURTIS, Colin, FELTON, James Christopher, GRIFFIN, Jason, JACKSON, George Anthony, JACKSON, Julia Katherine, JACKSON, Mary, PHILLIPS, Arthur Edward, RINGER, Paul, ROBERTS, Mark Joseph, RUDD, Philip John
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON LIFT SERVICES LIMITED

JACKSON LIFT SERVICES LIMITED is an active company incorporated on 3 November 1987 with the registered office located in Charlton,London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). JACKSON LIFT SERVICES LIMITED was registered 38 years ago.(SIC: 33190)

Status

active

Active since 38 years ago

Company No

02186996

LTD Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

JACKSON CABLE LIFT SERVICES LIMITED
From: 15 February 1989To: 2 March 1990
CABLE LIFT COMPANY (SERVICES) LIMITED
From: 24 December 1987To: 15 February 1989
RAPID 4307 LIMITED
From: 3 November 1987To: 24 December 1987
Contact
Address

Unit 4,Ropery Business Park 48 Anchor & Hope Lane Charlton,London, SE7 7RX,

Timeline

16 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Dec 11
Loan Secured
Dec 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
May 17
Director Left
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 25
Loan Secured
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

12 Active
7 Resigned

JACKSON, Julia Katherine

Active
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Secretary
Appointed 01 Sept 2006

BUTTERFIELD, Anthony

Active
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Born December 1963
Director
Appointed 01 Jan 2013

CURTIS, Colin

Active
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Born February 1969
Director
Appointed 01 Apr 2017

FELTON, James Christopher

Active
19 Ropery Business Park, CharltonSE7 7RX
Born June 1979
Director
Appointed 03 Feb 2026

GRIFFIN, Jason

Active
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Born June 1971
Director
Appointed 01 Jan 2021

JACKSON, George Anthony

Active
Merryweather, HarvelDA13 0BT
Born April 1946
Director
Appointed N/A

JACKSON, Julia Katherine

Active
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Born August 1973
Director
Appointed 01 Sept 2007

JACKSON, Mary

Active
Merryweather David Street, HarvelDA13 0BT
Born July 1946
Director
Appointed N/A

PHILLIPS, Arthur Edward

Active
Anchor & Hope Lane, CharltonSE7 7RX
Born January 1969
Director
Appointed 03 Feb 2026

RINGER, Paul

Active
Ropery Business Park, Charlton,LondonSE7 7RX
Born March 1981
Director
Appointed 01 Jan 2024

ROBERTS, Mark Joseph

Active
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Born July 1974
Director
Appointed 28 May 2025

RUDD, Philip John

Active
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Born March 1962
Director
Appointed 09 Dec 2011

CLARKE, John Edward

Resigned
4 Fir Park, HarlowCM19 4JZ
Secretary
Appointed 01 Jan 1997
Resigned 01 Feb 2002

JACKSON, Mary

Resigned
Merryweather David Street, HarvelDA13 0BT
Secretary
Appointed 01 Feb 2002
Resigned 31 Aug 2006

JACKSON, Mary

Resigned
29 Longfield Avenue, LongfieldDA3 7LE
Secretary
Appointed N/A
Resigned 01 Jan 1997

CLARKE, John Edward

Resigned
Mulberry Green House, HarlowCM17 0ET
Born September 1960
Director
Appointed 01 Jan 2000
Resigned 31 Aug 2023

JACKSON, David Nicholas

Resigned
The Junipers, Biggin HillTN16 3VA
Born July 1951
Director
Appointed N/A
Resigned 31 Dec 2020

ROBERTS, Anthony Joseph

Resigned
299 Burnt Oak Lane, SidcupDA15 8LS
Born July 1947
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2013

SIMMONDS, Dennis Terence

Resigned
28 Maple Leaf Drive, SidcupDA15 8WA
Born September 1953
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2018

Persons with significant control

3

2 Active
1 Ceased
Anchor & Hope Lane, CharltonSE7 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2018

Mrs Mary Jackson

Ceased
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2017
Ceased 17 Oct 2018

Mr George Anthony Jackson

Active
Unit 4,Ropery Business Park, Charlton,LondonSE7 7RX
Born April 1946

Nature of Control

Significant influence or control
Notified 14 May 2017
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Medium
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Resolution
6 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2018
CC04CC04
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Accounts Amended With Accounts Type Group
23 July 2015
AAMDAAMD
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 July 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 June 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Auditors Resignation Company
2 February 1997
AUDAUD
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 September 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 September 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Legacy
26 June 1991
363b363b
Legacy
26 June 1991
363(287)363(287)
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Statement Of Affairs
3 August 1990
SASA
Legacy
3 August 1990
PUC3OPUC3O
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1990
287Change of Registered Office
Legacy
7 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Memorandum Articles
17 March 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1989
288288
Legacy
25 January 1989
123Notice of Increase in Nominal Capital
Resolution
25 January 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Legacy
15 June 1988
PUC 5PUC 5
Legacy
10 May 1988
288288
Legacy
10 May 1988
224224
Resolution
20 January 1988
RESOLUTIONSResolutions
Legacy
18 January 1988
395Particulars of Mortgage or Charge
Legacy
18 January 1988
287Change of Registered Office
Legacy
18 January 1988
288288
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1987
NEWINCIncorporation