Background WavePink WaveYellow Wave

RJ LIFTS GROUP LIMITED (12939666)

RJ LIFTS GROUP LIMITED (12939666) is an active UK company. incorporated on 9 October 2020. with registered office in Stoke-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). RJ LIFTS GROUP LIMITED has been registered for 5 years. Current directors include DAVIES, Stuart George William, HARLEY, Warren, SKELSON, Richard Andrew and 1 others.

Company Number
12939666
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
Unit 1 Galveston Grove, Stoke-On-Trent, ST4 3PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DAVIES, Stuart George William, HARLEY, Warren, SKELSON, Richard Andrew, WILLIAMS, Gareth
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJ LIFTS GROUP LIMITED

RJ LIFTS GROUP LIMITED is an active company incorporated on 9 October 2020 with the registered office located in Stoke-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). RJ LIFTS GROUP LIMITED was registered 5 years ago.(SIC: 33190)

Status

active

Active since 5 years ago

Company No

12939666

LTD Company

Age

5 Years

Incorporated 9 October 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

RJ LIFT COMPANY LIMITED
From: 9 October 2020To: 29 June 2021
Contact
Address

Unit 1 Galveston Grove Oldfield Business Park Stoke-On-Trent, ST4 3PE,

Previous Addresses

C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Cheshire SK9 4LY United Kingdom
From: 9 October 2020To: 16 May 2022
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Owner Exit
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAVIES, Stuart George William

Active
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born June 1967
Director
Appointed 19 Oct 2022

HARLEY, Warren

Active
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born December 1969
Director
Appointed 19 Jan 2022

SKELSON, Richard Andrew

Active
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born November 1983
Director
Appointed 09 Oct 2020

WILLIAMS, Gareth

Active
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born December 1963
Director
Appointed 19 Jan 2022

HEATH, Rachel Ann

Resigned
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born March 1982
Director
Appointed 19 Jan 2022
Resigned 07 Oct 2024

HEMMINGS, Simon

Resigned
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born June 1970
Director
Appointed 19 Oct 2022
Resigned 20 Oct 2023

RICHARDS, Peter

Resigned
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born April 1963
Director
Appointed 30 Mar 2022
Resigned 20 Oct 2023

SKELSON, Lauren

Resigned
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born March 1986
Director
Appointed 09 Oct 2020
Resigned 19 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Galveston Grove, Stoke-On-TrentST4 3PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022

Mr Richard Andrew Skelson

Ceased
Oldfield Business Park, Stoke-On-TrentST4 3PE
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2020
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
5 November 2021
EW04EW04
Withdrawal Of The Directors Register Information From The Public Register
5 November 2021
EW01EW01
Resolution
29 June 2021
RESOLUTIONSResolutions
Incorporation Company
9 October 2020
NEWINCIncorporation