Company NameJ.A. Sylvester (Mechanical Services) Limited
Company StatusActive
Company Number01247215
CategoryPrivate Limited Company
Incorporation Date4 March 1976(48 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAnthony Edward Sylvester
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16, Cromwell Business Centre Howard Way
Interchange Park
Newport Pagnell
MK16 9QS
Director NameMr James Stephen Sylvester
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16, Cromwell Business Centre Howard Way
Interchange Park
Newport Pagnell
MK16 9QS
Secretary NameAnthony Edward Sylvester
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16, Cromwell Business Centre Howard Way
Interchange Park
Newport Pagnell
MK16 9QS
Director NameMr Jon Anthony Sylvester
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(41 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16, Cromwell Business Centre Howard Way
Interchange Park
Newport Pagnell
MK16 9QS
Director NameJames Sylvester
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wheeler Close
Aylesbury
Buckinghamshire
HP20 1JU

Contact

Websitewww.sylvesterhomes.com

Location

Registered Address34 Arlington Road
Camden
London
NW1 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Anthony Edward Sylvester
33.33%
Ordinary
100 at £1James Stephen Sylvester
33.33%
Ordinary
100 at £1James Sylvester
33.33%
Ordinary

Financials

Year2014
Turnover£4,656,282
Gross Profit£439,258
Net Worth£141,475
Cash£247,152
Current Liabilities£837,461

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 week, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 July 2023 (10 months ago)
Next Return Due6 August 2024 (2 months, 2 weeks from now)

Charges

7 July 2020Delivered on: 10 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 June 2015Delivered on: 10 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 July 2008Delivered on: 29 July 2008
Persons entitled: The Trustees of the Jas Directors Pension Scheme C/O Morgan Lloyd Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 1983Delivered on: 20 May 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
25 March 1998Delivered on: 27 March 1998
Satisfied on: 12 June 2009
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2021Cessation of Mr James Sylvester as a person with significant control on 3 May 2020 (1 page)
7 August 2020Satisfaction of charge 1 in full (4 pages)
7 August 2020Satisfaction of charge 012472150004 in full (4 pages)
7 August 2020Satisfaction of charge 3 in full (4 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
10 July 2020Registration of charge 012472150005, created on 7 July 2020 (24 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 February 2020Change of details for Estate of Mr James Sylvester as a person with significant control on 18 November 2019 (2 pages)
13 February 2020Change of details for Mr James Sylvester as a person with significant control on 18 November 2019 (2 pages)
11 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 January 2019Change of details for Mr Anthony Edward Sylvester as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Change of details for Mr James Sylvester as a person with significant control on 18 January 2019 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
1 March 2018Director's details changed for Mr James Stephen Sylvester on 13 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Jon Anthony Sylvester on 20 February 2018 (2 pages)
16 February 2018Change of details for Mr James Stephen Sylvester as a person with significant control on 13 February 2018 (2 pages)
16 February 2018Secretary's details changed for Anthony Edward Sylvester on 16 February 2018 (1 page)
16 February 2018Director's details changed for Mr Jon Anthony Sylvester on 8 February 2018 (2 pages)
16 February 2018Director's details changed for Mr James Stephen Sylvester on 13 February 2018 (2 pages)
16 February 2018Director's details changed for Anthony Edward Sylvester on 8 February 2018 (2 pages)
16 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 February 2018Change of details for Mr James Stephen Sylvester as a person with significant control on 13 February 2018 (2 pages)
4 October 2017Appointment of Mr Jon Anthony Sylvester as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Jon Anthony Sylvester as a director on 1 October 2017 (2 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 June 2016Termination of appointment of James Sylvester as a director on 10 June 2016 (1 page)
20 June 2016Termination of appointment of James Sylvester as a director on 10 June 2016 (1 page)
25 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
25 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 300
(6 pages)
10 June 2015Registration of charge 012472150004, created on 10 June 2015 (23 pages)
10 June 2015Registration of charge 012472150004, created on 10 June 2015 (23 pages)
16 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
16 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 300
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 300
(6 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(6 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
(6 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
19 March 2013Secretary's details changed for Anthony Edward Sylvester on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Anthony Edward Sylvester on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Anthony Edward Sylvester on 18 March 2013 (2 pages)
19 March 2013Secretary's details changed for Anthony Edward Sylvester on 18 March 2013 (2 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
14 January 2010Director's details changed for James Stephen Sylvester on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Sylvester on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Stephen Sylvester on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Anthony Edward Sylvester on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Anthony Edward Sylvester on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Sylvester on 1 October 2009 (2 pages)
14 January 2010Director's details changed for James Stephen Sylvester on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Anthony Edward Sylvester on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James Sylvester on 1 October 2009 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
15 August 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (18 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (18 pages)
14 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(3 pages)
14 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(3 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2003Full accounts made up to 31 August 2002 (10 pages)
3 March 2003Full accounts made up to 31 August 2002 (10 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2002Full accounts made up to 31 August 2001 (10 pages)
15 January 2002Full accounts made up to 31 August 2001 (10 pages)
27 February 2001Accounting reference date extended from 03/03/01 to 31/08/01 (1 page)
27 February 2001Accounting reference date extended from 03/03/01 to 31/08/01 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 December 2000Full accounts made up to 29 February 2000 (10 pages)
8 December 2000Full accounts made up to 29 February 2000 (10 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 July 1999Full accounts made up to 28 February 1999 (11 pages)
26 July 1999Full accounts made up to 28 February 1999 (11 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Full accounts made up to 28 February 1998 (11 pages)
10 November 1998Full accounts made up to 28 February 1998 (11 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Full accounts made up to 29 February 1996 (11 pages)
9 December 1996Full accounts made up to 29 February 1996 (11 pages)
26 March 1996Return made up to 31/12/95; no change of members (4 pages)
26 March 1996Full accounts made up to 28 February 1995 (11 pages)
26 March 1996Return made up to 31/12/95; no change of members (4 pages)
26 March 1996Full accounts made up to 28 February 1995 (11 pages)
4 March 1976Incorporation (13 pages)
4 March 1976Incorporation (13 pages)