Jackson Lift Services Limited CHARLTON,LONDON


Jackson Lift Services started in year 1987 as Private Limited Company with registration number 02186996. The Jackson Lift Services company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Charlton,london at Unit 4,ropery Business Park. Postal code: SE7 7RX.

At the moment there are 8 directors in the the firm, namely Mary J., Paul R. and Jason G. and others. In addition one secretary - Julia J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SE7 7RX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1015082 . It is located at Unit 3-19, Ropery Business Park, London with a total of 1 cars.

Jackson Lift Services Limited Address / Contact

Office Address Unit 4,ropery Business Park
Office Address2 48 Anchor & Hope Lane
Town Charlton,london
Post code SE7 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186996
Date of Incorporation Tue, 3rd Nov 1987
Industry Repair of other equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Mary J.

Position: Director

Resigned:

Paul R.

Position: Director

Appointed: 01 January 2024

Jason G.

Position: Director

Appointed: 01 January 2021

Colin C.

Position: Director

Appointed: 01 April 2017

Anthony B.

Position: Director

Appointed: 01 January 2013

Philip R.

Position: Director

Appointed: 09 December 2011

Julia J.

Position: Director

Appointed: 01 September 2007

Julia J.

Position: Secretary

Appointed: 01 September 2006

George J.

Position: Director

Appointed: 14 May 1991

David J.

Position: Director

Resigned: 31 December 2020

Mary J.

Position: Secretary

Appointed: 01 February 2002

Resigned: 31 August 2006

Anthony R.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2013

Dennis S.

Position: Director

Appointed: 01 January 2000

Resigned: 30 June 2018

John C.

Position: Director

Appointed: 01 January 2000

Resigned: 31 August 2023

John C.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 February 2002

Mary J.

Position: Secretary

Appointed: 14 May 1991

Resigned: 01 January 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is George J. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Mary J. This PSC owns 25-50% shares.

George J.

Notified on 14 May 2017
Nature of control: 50,01-75% shares

Mary J.

Notified on 14 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 757 995613 333
Current Assets21 714 46521 272 898
Debtors8 728 71512 384 758
Net Assets Liabilities13 850 67614 454 854
Other Debtors1 984 8201 931 069
Property Plant Equipment4 285 7324 191 950
Total Inventories123 480138 466
Other
Audit Fees Expenses18 00024 000
Other Non-audit Services Entity Subsidiaries Fees15 4005 361
Accrued Liabilities Deferred Income2 154 7881 350 909
Accumulated Amortisation Impairment Intangible Assets689 832696 462
Accumulated Depreciation Impairment Property Plant Equipment2 398 6622 789 373
Additions Other Than Through Business Combinations Property Plant Equipment 503 304
Administration Support Average Number Employees9199
Administrative Expenses12 079 01314 096 139
Amortisation Expense Intangible Assets1 6586 630
Amounts Owed To Group Undertakings3 819 9052 656 269
Applicable Tax Rate1919
Average Number Employees During Period496517
Comprehensive Income Expense1 925 0512 455 178
Corporation Tax Recoverable284 304150 910
Cost Sales35 670 59637 871 286
Creditors12 145 12311 008 786
Current Asset Investments8 104 2758 136 341
Current Tax For Period381 239334 805
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences39 667-9 820
Deferred Tax Liabilities163 324153 504
Depreciation Expense Property Plant Equipment665 579597 086
Depreciation Rate Used For Property Plant Equipment 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment 206 375
Disposals Property Plant Equipment 206 375
Dividends Paid3 792 0001 851 000
Dividends Paid On Shares3 792 0001 851 000
Fixed Assets4 444 6584 344 246
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 964 8131 913 938
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss3341 558
Government Grant Income94 942 
Gross Amount Due From Customers For Construction Contract Work As Asset1 221 1811 470 093
Gross Profit Loss14 258 02915 751 330
Income Expense Recognised Directly In Equity-3 792 000-1 851 000
Income From Shares In Group Undertakings 1 000 000
Increase Decrease In Current Tax From Adjustment For Prior Periods -10 363
Increase From Amortisation Charge For Year Intangible Assets 6 630
Increase From Depreciation Charge For Year Property Plant Equipment 597 086
Intangible Assets18 23911 609
Intangible Assets Gross Cost 708 071
Interest Income On Cash Cash Equivalents15 99258 282
Investments140 687140 687
Investments Fixed Assets140 687140 687
Investments In Group Undertakings123 050123 050
Net Current Assets Liabilities9 569 34210 264 112
Net Deferred Tax Liability Asset163 324153 504
Number Shares Issued Fully Paid10 00010 000
Operating Profit Loss2 329 9651 707 470
Other Creditors72 068106 824
Other Interest Income 4 048
Other Interest Receivable Similar Income Finance Income15 99262 330
Other Investments Other Than Loans17 63717 637
Other Operating Income Format1150 94952 279
Other Remaining Operating Income56 00752 279
Other Taxation Social Security Payable1 288 9931 728 613
Par Value Share 1
Payments Received On Account2 464 2022 599 266
Pension Costs Defined Contribution Plan466 159486 075
Pension Other Post-employment Benefit Costs Other Pension Costs542 296532 259
Prepayments Accrued Income332 190493 923
Production Average Number Employees405418
Profit Loss1 925 0512 455 178
Profit Loss On Ordinary Activities Before Tax2 345 9572 769 800
Property Plant Equipment Gross Cost6 684 3946 981 323
Provisions163 324153 504
Raw Materials123 480138 466
Revenue From Rendering Services49 928 62553 622 616
Social Security Costs2 560 9132 801 702
Staff Costs Employee Benefits Expense25 289 67426 755 185
Taxation Including Deferred Taxation Balance Sheet Subtotal163 324153 504
Tax Decrease Increase From Effect Revenue Exempt From Taxation 190 000
Tax Expense Credit Applicable Tax Rate445 732526 262
Tax Increase Decrease From Effect Capital Allowances Depreciation-80 539-18 870
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16 04617 413
Tax Increase Decrease From Other Short-term Timing Differences39 667-9 820
Tax Tax Credit On Profit Or Loss On Ordinary Activities420 906314 622
Total Assets Less Current Liabilities14 014 00014 608 358
Total Current Tax Expense Credit381 239324 442
Trade Creditors Trade Payables2 345 1672 566 905
Trade Debtors Trade Receivables4 906 2208 338 763
Turnover Revenue49 928 62553 622 616
Unused Provision Reversed 9 820
Wages Salaries22 186 46523 421 224
Company Contributions To Money Purchase Plans Directors76 13746 184
Director Remuneration497 998664 631
Director Remuneration Benefits Excluding Payments To Third Parties574 135710 815
Number Directors Accruing Benefits Under Money Purchase Scheme44

Transport Operator Data

Unit 3-19
Address Ropery Business Park , Anchor & Hope Lane
City London
Post code SE7 7RX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, July 2023
Free Download (26 pages)

Company search

Advertisements