Background WavePink WaveYellow Wave

ANSELL JONES LIMITED (05148549)

ANSELL JONES LIMITED (05148549) is an active UK company. incorporated on 8 June 2004. with registered office in Shipley. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). ANSELL JONES LIMITED has been registered for 21 years. Current directors include ZHANG, Menggui.

Company Number
05148549
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
Unit E Lower, Shipley, BD17 7DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
ZHANG, Menggui
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSELL JONES LIMITED

ANSELL JONES LIMITED is an active company incorporated on 8 June 2004 with the registered office located in Shipley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). ANSELL JONES LIMITED was registered 21 years ago.(SIC: 28220)

Status

active

Active since 21 years ago

Company No

05148549

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

LUPFAW 160 LIMITED
From: 8 June 2004To: 21 July 2004
Contact
Address

Unit E Lower Wharf Street Shipley, BD17 7DW,

Previous Addresses

Unit 101 Axcess 10 Business Park Bentley Road South Wednesbury West Midlands WS10 8LQ England
From: 16 June 2015To: 17 June 2020
Units D & E Upper Floor Shipley Wharf Wharf Street Shipley Wes Yorkshire BD17 7DW
From: 8 June 2004To: 16 June 2015
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Owner Exit
Feb 24
Director Left
Aug 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ZHANG, Menggui

Active
Wharf Street, ShipleyBD17 7DW
Born December 1958
Director
Appointed 01 Jan 2012

CHUNG, Man Lai

Resigned
Room 538 Lee Foo House, Kowloon
Secretary
Appointed 28 Jul 2008
Resigned 07 Oct 2022

FITZPATRICK, Nigel Brent

Resigned
153 Sunbridge Road, BradfordBD1 2NU
Secretary
Appointed 30 Nov 2006
Resigned 28 Jul 2008

SHUTTLEWORTH, Terence, Mr.

Resigned
19 Southmere Oval, BradfordBD7 4HS
Secretary
Appointed 15 Jul 2004
Resigned 30 Nov 2006

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee secretary
Appointed 08 Jun 2004
Resigned 15 Jul 2004

CHUNG, Man Lai

Resigned
Room 538 Lee Foo House, Kowloon
Born July 1976
Director
Appointed 28 Jul 2008
Resigned 01 Jan 2012

FITZPATRICK, Nigel Brent

Resigned
153 Sunbridge Road, BradfordBD1 2NU
Born September 1949
Director
Appointed 25 Sept 2007
Resigned 28 Jul 2008

JIANG, Binghua

Resigned
Wharf Street, ShipleyBD17 7DW
Born May 1950
Director
Appointed 01 Jan 2012
Resigned 08 Aug 2025

SHUTTLEWORTH, Terence, Mr.

Resigned
19 Southmere Oval, BradfordBD7 4HS
Born September 1950
Director
Appointed 15 Jul 2004
Resigned 31 May 2005

SLIVA, Robert A

Resigned
Emerald Green, Texas
Born September 1959
Director
Appointed 22 Aug 2008
Resigned 01 Jan 2012

WILD, Stewart Neil

Resigned
2 Speedwell Court, AshingtonNE63 8EY
Born November 1952
Director
Appointed 15 Jul 2004
Resigned 06 Jul 2006

WOOD, Peter Philip

Resigned
Apartment C Onslow House, SheffieldS11 8RQ
Born June 1949
Director
Appointed 15 Jul 2004
Resigned 25 Sept 2007

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee director
Appointed 08 Jun 2004
Resigned 16 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
1-7 Sai Tso Wan Road, Tsing Ye Island

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2024
ShipleyBD17 7DW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Auditors Resignation Company
7 February 2018
AUDAUD
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Gazette Notice Compulsory
31 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
24 February 2016
AUDAUD
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Made Up Date
10 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2009
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 October 2009
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 October 2009
AA01Change of Accounting Reference Date
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
13 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
287Change of Registered Office
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 2004
NEWINCIncorporation