J.A. SYLVESTER (MECHANICAL SERVICES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/06/245 June 2024 Satisfaction of charge 012472150005 in full

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CESSATION OF MR JAMES SYLVESTER AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012472150004

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012472150005

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES SYLVESTER / 18/11/2019

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / ESTATE OF MR JAMES SYLVESTER / 18/11/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD SYLVESTER / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES SYLVESTER / 18/01/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SYLVESTER / 13/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANTHONY SYLVESTER / 20/02/2018

View Document

16/02/1816 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARD SYLVESTER / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANTHONY SYLVESTER / 08/02/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SYLVESTER / 13/02/2018

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SYLVESTER / 13/02/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD SYLVESTER / 08/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SYLVESTER / 13/02/2018

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JON ANTHONY SYLVESTER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/05/1728 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SYLVESTER

View Document

25/05/1625 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012472150004

View Document

16/03/1516 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARD SYLVESTER / 18/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD SYLVESTER / 18/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD SYLVESTER / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SYLVESTER / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN SYLVESTER / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/06/0910 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 03/03/01 TO 31/08/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 NC INC ALREADY ADJUSTED 31/12/89 19/12/89

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

09/09/919 September 1991 NC INC ALREADY ADJUSTED 31/12/89

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 03/03/87

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 03/03/86

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 03/03/85

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 03/03/84

View Document

22/02/8922 February 1989 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 271 HIGH STREET BERKHAMSTEAD HERTS HP4 1AA

View Document

02/09/882 September 1988 FIRST GAZETTE

View Document

10/09/8710 September 1987 RETURN MADE UP TO 12/07/83; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 03/03/82

View Document

10/09/8710 September 1987 RETURN MADE UP TO 12/06/85; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 03/03/83

View Document

10/09/8710 September 1987 RETURN MADE UP TO 27/06/84; FULL LIST OF MEMBERS

View Document

04/03/764 March 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company