You are here: bizstats.co.uk > a-z index > J list > JC list

Jcw Lifts Ltd LONDON


Founded in 2015, Jcw Lifts, classified under reg no. 09542602 is an active company. Currently registered at Milton Gate EC1Y 4AG, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 28th February 2023.

The firm has 3 directors, namely Lok P., Wai C. and John W.. Of them, John W. has been with the company the longest, being appointed on 15 April 2015 and Lok P. and Wai C. have been with the company for the least time - from 24 July 2023. As of 25 April 2024, there was 1 ex secretary - Emma W.. There were no ex directors.

Jcw Lifts Ltd Address / Contact

Office Address Milton Gate
Office Address2 60 Chiswell Street
Town London
Post code EC1Y 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09542602
Date of Incorporation Wed, 15th Apr 2015
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 21 August 2023

Lok P.

Position: Director

Appointed: 24 July 2023

Wai C.

Position: Director

Appointed: 24 July 2023

John W.

Position: Director

Appointed: 15 April 2015

Emma W.

Position: Secretary

Appointed: 15 April 2015

Resigned: 21 August 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Anlev (Uk) Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Emma W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anlev (Uk) Holdings Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13733402
Notified on 24 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Emma W.

Notified on 1 July 2016
Ceased on 24 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100       
Balance Sheet
Cash Bank In Hand100       
Cash Bank On Hand100420 980426 871277 355207 091218 06187 638210 314
Current Assets100696 637832 416961 1251 087 6531 046 943644 718634 096
Debtors 198 788369 323531 288729 009555 707486 077356 662
Net Assets Liabilities100430 219665 594771 545760 949663 227397 129384 725
Other Debtors 18 843130 114339 077341 79266 356198 599124 420
Property Plant Equipment 2 92122 35618 03336 72230 11523 72524 925
Total Inventories 76 86936 222152 482151 553273 17571 00367 120
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2117 84114 18820 47628 18935 34940 590
Average Number Employees During Period 14433526272826
Creditors 268 784188 205206 872360 05842 50032 50022 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 2116 6306 34711 9827 7137 1606 975
Net Current Assets Liabilities100427 853644 211754 253727 595677 968405 904384 226
Number Shares Allotted5       
Other Creditors 10 72225 90342 73766 834126 970159 514134 818
Other Taxation Social Security Payable 252 025144 850146 306191 017153 26310 23157 822
Par Value Share1       
Property Plant Equipment Gross Cost 4 13230 19732 22157 19858 30459 07465 515
Provisions For Liabilities Balance Sheet Subtotal 5559737413 3682 356 1 926
Share Capital Allotted Called Up Paid5       
Total Additions Including From Business Combinations Property Plant Equipment 4 13226 0652 02440 7941 1067708 949
Total Assets Less Current Liabilities100430 774666 567772 286764 317708 083429 629409 151
Trade Creditors Trade Payables 6 03717 45217 829102 20781 24259 06947 230
Trade Debtors Trade Receivables 179 945239 209192 211387 217489 351287 478232 242
Bank Borrowings Overdrafts     42 50032 50022 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 694  1 734
Disposals Property Plant Equipment    15 817  2 508
Future Minimum Lease Payments Under Non-cancellable Operating Leases      34 08034 080

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 24th July 2023 director's details were changed
filed on: 25th, August 2023
Free Download (2 pages)

Company search