Ansell Jones Limited SHIPLEY


Founded in 2004, Ansell Jones, classified under reg no. 05148549 is an active company. Currently registered at Unit E Lower BD17 7DW, Shipley the company has been in the business for 20 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 21st July 2004 Ansell Jones Limited is no longer carrying the name Lupfaw 160.

The company has 2 directors, namely Binghua J., Menggui Z.. Of them, Binghua J., Menggui Z. have been with the company the longest, being appointed on 1 January 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ansell Jones Limited Address / Contact

Office Address Unit E Lower
Office Address2 Wharf Street
Town Shipley
Post code BD17 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05148549
Date of Incorporation Tue, 8th Jun 2004
Industry Manufacture of lifting and handling equipment
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Binghua J.

Position: Director

Appointed: 01 January 2012

Menggui Z.

Position: Director

Appointed: 01 January 2012

Robert S.

Position: Director

Appointed: 22 August 2008

Resigned: 01 January 2012

Man C.

Position: Director

Appointed: 28 July 2008

Resigned: 01 January 2012

Man C.

Position: Secretary

Appointed: 28 July 2008

Resigned: 07 October 2022

Nigel F.

Position: Director

Appointed: 25 September 2007

Resigned: 28 July 2008

Nigel F.

Position: Secretary

Appointed: 30 November 2006

Resigned: 28 July 2008

Peter W.

Position: Director

Appointed: 15 July 2004

Resigned: 25 September 2007

Terence S.

Position: Director

Appointed: 15 July 2004

Resigned: 31 May 2005

Stewart W.

Position: Director

Appointed: 15 July 2004

Resigned: 06 July 2006

Terence S.

Position: Secretary

Appointed: 15 July 2004

Resigned: 30 November 2006

Lupfaw Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2004

Resigned: 15 July 2004

Lupfaw Formations Limited

Position: Corporate Nominee Director

Appointed: 08 June 2004

Resigned: 16 July 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Tsc United Limited from Tsing Ye Island, Hong Kong. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mos Offshore Ltd that put Shipley, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tsc United Limited

3rd Floor Office Building 1-7 Sai Tso Wan Road, Tsing Ye Island, New Territories, Hong Kong

Legal authority Companies Ordinance
Legal form Limited
Country registered Hong Kong
Place registered Companies Registry
Registration number 201107561c
Notified on 5 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mos Offshore Ltd

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04358502
Notified on 6 April 2016
Ceased on 5 February 2024
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Lupfaw 160 July 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 550 5091 712 3801 892 5111 892 5111 892 5111 912 937
Cash Bank On Hand40 28816 655    
Current Assets1 590 7971 729 0351 892 511   
Other
Amounts Owed By Related Parties    1 892 5111 912 937
Amounts Owed To Group Undertakings7 843 4087 986 0558 186 8648 281 8648 281 8648 106 235
Creditors7 843 4087 986 0558 186 8648 281 8648 281 8648 106 235
Net Current Assets Liabilities-6 252 611-6 257 020-6 294 353-6 389 353-6 389 353-6 193 298
Number Shares Issued Fully Paid 11111
Par Value Share 11111
Amounts Owed By Group Undertakings1 550 4101 712 2481 892 5111 892 5111 892 511 
Total Assets Less Current Liabilities-6 252 611-6 257 020-6 294 353-6 389 353-6 389 353 
Trade Debtors Trade Receivables99132    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search