J.& B.ASHLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

11/06/2511 June 2025 Director's details changed for Anthony Nathaniel Osoff on 2025-06-11

View Document

09/05/259 May 2025 Director's details changed for Mr Samuel Rogoff on 2025-05-09

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Appointment of Mr Samuel Rogoff as a director on 2024-08-12

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 80-83 Long Lane London EC1A 9ET on 2023-02-28

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID PAISNER / 01/09/2020

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 06/04/2016

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 09/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 01/09/2017

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 01/09/2017

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 004018730008

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NATHANIEL OSOFF

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

07/12/177 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL UNITED KINGDOM

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004018730008

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004018730007

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004018730006

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004018730005

View Document

11/10/1311 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 19/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MARTIN DAVID PAISNER

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE OSOFF

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ROSE OSOFF / 13/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ROSE OSOFF / 13/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 16/08/2011

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NATHANIEL OSOFF / 04/10/2010

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

17/10/0217 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 12 GREAT PORTLAND STREET LONDON W1N 6JQ

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 12/09/94; CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/948 March 1994 £ IC 10000/4700 31/12/93 £ SR 5300@1=5300

View Document

08/03/948 March 1994 CONTRACT 5300 £1 SHS 31/12/93

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/8720 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/861 November 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/12/4512 December 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information