Background WavePink WaveYellow Wave

JACKSON LIFT INSTALLATIONS LIMITED (02331780)

JACKSON LIFT INSTALLATIONS LIMITED (02331780) is an active UK company. incorporated on 30 December 1988. with registered office in Charlton. The company operates in the Construction sector, engaged in other construction installation. JACKSON LIFT INSTALLATIONS LIMITED has been registered for 37 years. Current directors include BUTTERFIELD, Anthony, FELTON, James Christopher, JACKSON, George Anthony and 3 others.

Company Number
02331780
Status
active
Type
ltd
Incorporated
30 December 1988
Age
37 years
Address
Unit 3-19 Ropery Business Park, Charlton, SE7 7RX
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BUTTERFIELD, Anthony, FELTON, James Christopher, JACKSON, George Anthony, JACKSON, Julia Katherine, JACKSON, Mary, PHILLIPS, Arthur Edward
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON LIFT INSTALLATIONS LIMITED

JACKSON LIFT INSTALLATIONS LIMITED is an active company incorporated on 30 December 1988 with the registered office located in Charlton. The company operates in the Construction sector, specifically engaged in other construction installation. JACKSON LIFT INSTALLATIONS LIMITED was registered 37 years ago.(SIC: 43290)

Status

active

Active since 37 years ago

Company No

02331780

LTD Company

Age

37 Years

Incorporated 30 December 1988

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

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

JACKSON LIFTS LIMITED
From: 30 December 1988To: 15 February 1989
Contact
Address

Unit 3-19 Ropery Business Park 48 Anchor And Hope Lane Charlton, SE7 7RX,

Timeline

9 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Dec 11
Director Left
Jan 15
Director Left
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 23
Director Left
Apr 24
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

JACKSON, Julia Katherine

Active
Unit 3-19 Ropery Business Park, CharltonSE7 7RX
Secretary
Appointed 01 Sept 2006

BUTTERFIELD, Anthony

Active
Ropery Business Park, Charlton,LondonSE7 7RX
Born December 1963
Director
Appointed 01 Jan 2021

FELTON, James Christopher

Active
Unit 3-19 Ropery Business Park, CharltonSE7 7RX
Born June 1979
Director
Appointed 01 Jan 2021

JACKSON, George Anthony

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

JACKSON, Julia Katherine

Active
Unit 3-19 Ropery Business Park, CharltonSE7 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

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
Merryweather David Street, HarvelDA13 0BT
Secretary
Appointed N/A
Resigned 01 Jan 1997

CLARKE, John Edward

Resigned
Mulberry Green House, Old 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

LAROCHE, John Frederick

Resigned
61 Harman Drive, SidcupDA15 8JZ
Born June 1950
Director
Appointed N/A
Resigned 31 Dec 2014

REED, Allan

Resigned
Edendale Road, BarnehurstDA7 6RJ
Born May 1953
Director
Appointed 09 Dec 2011
Resigned 31 Dec 2018

Persons with significant control

2

Anchor & Hope Lane, CharltonSE7 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2018

Mr George Anthony Jackson

Active
Unit 3-19 Ropery Business Park, CharltonSE7 7RX
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 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
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Medium
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Medium
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Medium
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Medium
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 July 2007
AAAnnual Accounts
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
288cChange of Particulars
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Auditors Resignation Company
31 January 1997
AUDAUD
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
11 December 1991
363aAnnual Return
Legacy
3 September 1991
88(2)R88(2)R
Legacy
16 October 1990
363363
Legacy
16 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Legacy
12 February 1990
287Change of Registered Office
Legacy
7 February 1990
287Change of Registered Office
Legacy
18 May 1989
224224
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Memorandum Articles
16 March 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 1989
288288
Incorporation Company
30 December 1988
NEWINCIncorporation