UKBizDB.co.uk

ASHLEY JAMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashley James Limited. The company was founded 31 years ago and was given the registration number 02785226. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Herts. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ASHLEY JAMES LIMITED
Company Number:02785226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Herts, CM21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Secretary01 May 2015Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director01 February 1993Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director01 May 2008Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Director01 October 1993Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary01 February 1993Active
The Coach House, The Square, Sawbridgeworth, England, CM21 9AE

Secretary01 February 1993Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director01 February 1993Active

People with Significant Control

Mr Darren James Fowler
Notified on:01 September 2023
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles John Flexton
Notified on:01 January 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John David Langston
Notified on:01 January 2017
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Capital

Capital allotment shares.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Capital

Capital allotment shares.

Download
2018-02-09Capital

Capital allotment shares.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Resolution

Resolution.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.