UKBizDB.co.uk

J F ASHTON LIMITED

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

This company is commonly known as J F Ashton Limited. The company was founded 113 years ago and was given the registration number 00114709. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J F ASHTON LIMITED
Company Number:00114709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1911
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Mill Street, London, United Kingdom, W1S 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
285, London Road, Peterborough, England, PE7 0LD

Director21 September 2020Active
285, London Road, Peterborough, England, PE7 0LD

Director15 February 2016Active
285, London Road, Peterborough, England, PE7 0LD

Director04 February 2019Active
285, London Road, Peterborough, England, PE7 0LD

Director18 March 1998Active
285, London Road, Peterborough, England, PE7 0LD

Director26 June 2020Active
285, London Road, Peterborough, England, PE7 0LD

Director18 November 2007Active
101 West Town Lane, Brislington, Bristol, BS4 5DX

Secretary-Active
23 Homefield Road, Radlett, WD7 8PX

Secretary29 January 1999Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Secretary23 June 1999Active
26 Oakdale Court, Downend, Bristol, BS16 6DZ

Secretary30 May 1995Active
Country Place Fir Tree Hill, Chandlers Cross, Sarratt, WD3 4LZ

Director25 May 1995Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director15 February 2016Active
111 Pavilion Apartment, 34 St Johns Wood Road, London, NW8 7HB

Director28 April 2008Active
44 Wakehurst Road, London, SW11 6BX

Director-Active
101 West Town Lane, Brislington, Bristol, BS4 5DX

Director-Active
2, Mill Street, London, United Kingdom, W1S 2AT

Director18 January 2016Active
23 Homefield Road, Radlett, WD7 8PX

Director25 May 1995Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Director19 March 1998Active
1 Beech Grove, Station Road, Tring, HP23 5NU

Director28 April 2008Active
Maple Lodge 6 Dollis Avenue, London, N3 1TX

Director28 April 2008Active
Meadowside The Green, Iron Acton, Bristol, BS17 1TQ

Director-Active
75 Carlton Hill, St Johns Wood, London, NW8 0EN

Director25 May 1995Active

People with Significant Control

City & St James Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:285, London Road, Peterborough, England, PE7 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Persons with significant control

Change to a person with significant control.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-12-29Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.