J F ASHTON LIMITED

Ground Floor Trinity Court Ground Floor Trinity Court, Peterborough, PE1 1DA, Cambridgeshire, England
StatusACTIVE
Company No.00114709
CategoryPrivate Limited Company
Incorporated15 Mar 1911
Age113 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

J F ASHTON LIMITED is an active private limited company with number 00114709. It was incorporated 113 years, 1 month, 25 days ago, on 15 March 1911. The company address is Ground Floor Trinity Court Ground Floor Trinity Court, Peterborough, PE1 1DA, Cambridgeshire, England.



Company Fillings

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lauren Estee Shahmoon

Change date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Mr Ronnie Aaron Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eli Allen Shahmoon

Change date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Gabbay

Change date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Mrs Caroline Hanouka

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Annette Jill Dalah

Change date: 2024-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Old address: 285 London Road Peterborough Cambridgeshire PE7 0LD England

Change date: 2024-04-03

New address: Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: City & St James Property Holdings Limited

Change date: 2024-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2023

Action Date: 16 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-16

Psc name: City & St James Property Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: City & St James Property Holdings Limited

Change date: 2023-06-13

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronnie Aaron Shahmoon

Change date: 2023-04-27

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-02

Officer name: Miss Lauren Estee Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronnie Aaron Shahmoon

Change date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Hanouka

Change date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Alan Gabbay

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lauren Estee Shahmoon

Change date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mrs Annette Jill Dalah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-29

Old address: 2 Mill Street London W1S 2AT United Kingdom

New address: 285 London Road Peterborough Cambridgeshire PE7 0LD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronnie Aaron Shahmoon

Change date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Warren Lyons

Termination date: 2022-05-18

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Ronnie Aaron Shahmoon

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr David Warren Lyons

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Alan Gabbay

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lauren Estee Shahmoon

Change date: 2021-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Jill Dalah

Appointment date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Miss Lauren Estee Shahmoon

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Alison Virginia Allen

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dee-Shapland

Termination date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Hanouka

Appointment date: 2019-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Old address: 25-28 Old Burlington Street London W1S 3AN

Change date: 2019-01-30

New address: 2 Mill Street London W1S 2AT

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronnie Aaron Shahmoon

Change date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Gabbay

Appointment date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Virginia Allen

Appointment date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Warren Lyons

Appointment date: 2016-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Reavell

Termination date: 2015-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eli Allen Shahmoon

Change date: 2011-09-05

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Samra

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholson

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nicholson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Old address: 11-14 Grafton Street London W1S 4EW

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eli shahmoon / 16/09/2008

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter dee-shapland / 11/06/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul nicholson / 01/09/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sam samra

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed peter dee-shapland

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed david reavell

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eli shahmoon / 18/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 28/02/04

Documents

View document PDF


Some Companies

BMX LIMITED

57 VIOLET AVENUE,UXBRIDGE,UB8 3PR

Number:10889254
Status:ACTIVE
Category:Private Limited Company

KNIGHTS BROWN HOLDINGS LTD

160 CHRISTCHURCH ROAD,HAMPSHIRE,BH24 3AR

Number:11271501
Status:ACTIVE
Category:Private Limited Company

POTELS CARE SERVICES LIMITED

14 STAMFORD STREET,BRADFORD,BD4 8SD

Number:10859962
Status:ACTIVE
Category:Private Limited Company

REGULATORY AND COMPLIANCE EXPERTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10613087
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURVEY SOLUTIONS LTD.

2 A C COURT,THAMES DITTON,KT7 0SR

Number:03021259
Status:ACTIVE
Category:Private Limited Company

TATEV LTD

58 AVENUE ROAD,LONDON,N14 4EE

Number:11639159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source