Company NameAnson Mechanical Limited
DirectorRobert Bernard Sixtus Jones
Company StatusLiquidation
Company Number07490543
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

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

Director

Director NameMr Robert Bernard Sixtus Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Location

Registered Address5-7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Robert Bernard Sixtus Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£7,586
Cash£5,653
Current Liabilities£14,322

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

18 April 2023Appointment of a voluntary liquidator (4 pages)
18 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-03
(1 page)
18 April 2023Declaration of solvency (5 pages)
18 April 2023Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to 5-7 Ravensbourne Road Bromley BR1 1NH on 18 April 2023 (2 pages)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 December 2022Director's details changed for Mr Robert Bernard Sixtus Jones on 5 December 2022 (2 pages)
22 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
9 February 2022Director's details changed for Mr Robert Bernard Sixtus Jones on 8 February 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
29 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2 June 2020 (1 page)
2 June 2020Change of details for Mr Robert Bernard Sixtus Jones as a person with significant control on 1 June 2020 (2 pages)
13 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
10 December 2019Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 10 December 2019 (1 page)
19 March 2019Confirmation statement made on 12 January 2019 with updates (6 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Robert Bernard Sixtus Jones on 30 January 2012 (2 pages)
19 March 2013Director's details changed for Robert Bernard Sixtus Jones on 30 January 2012 (2 pages)
19 March 2013Director's details changed for Robert Bernard Sixtus Jones on 30 January 2012 (2 pages)
19 March 2013Director's details changed for Robert Bernard Sixtus Jones on 30 January 2012 (2 pages)
14 January 2013Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE England on 14 January 2013 (1 page)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)