JOHN AYLING AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Change of details for John Ayling Group Limited as a person with significant control on 2024-04-09

View Document

24/04/2424 April 2024 Director's details changed for Mrs Elizabeth Anne Williamson on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

12/02/2412 February 2024 Director's details changed for Richard John Alexander Temple on 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

29/01/2429 January 2024 Appointment of Mrs Elizabeth Anne Williamson as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Director's details changed for Richard John Alexander Temple on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for John Vernon Ayling on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Jonathan Harwell Newton on 2023-09-18

View Document

18/09/2318 September 2023 Director's details changed for Nicholas Ashley Smith on 2023-09-18

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Registration of charge 013645990001, created on 2023-03-13

View Document

13/03/2313 March 2023 Notification of John Ayling Group Limited as a person with significant control on 2023-02-20

View Document

13/03/2313 March 2023 Cessation of John Ayling Holdings Limited as a person with significant control on 2023-02-20

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 30 City Road London EC1Y 2AB on 2022-12-06

View Document

06/10/226 October 2022 Termination of appointment of Angela Mary Hickey as a director on 2022-09-16

View Document

06/10/226 October 2022 Termination of appointment of Angela Mary Hickey as a secretary on 2022-09-16

View Document

15/09/2215 September 2022 Director's details changed for Jonathan Harwell Newton on 2022-09-05

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED NICHOLAS ASHLEY SMITH

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED JONATHAN HARWELL NEWTON

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MERRY

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED RICHARD JOHN ALEXANDER TEMPLE

View Document

17/10/1317 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MCGILL

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MARK

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1323 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1323 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 42000

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 44000

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 47000.0

View Document

30/04/1330 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 PURCHASE UT OF DISTRIB PROFITS AND TRANSFER TO CAP REDEMPTION RESERVE 26/03/2013

View Document

30/04/1330 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 50000.0

View Document

14/02/1314 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/134 February 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD KURK

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 4 MIDDLE STREET LONDON EC1A 7NQ

View Document

31/08/0331 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/09/921 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 23/08/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 RESOLUTION PASSED ON

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/10/8630 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8614 June 1986 REGISTERED OFFICE CHANGED ON 14/06/86 FROM: 14 GREVILLE STREET LONDON EC1N 8NU

View Document

26/02/8226 February 1982 MEMORANDUM OF ASSOCIATION

View Document

25/07/7825 July 1978 OTHER RESOLUTION

View Document

24/04/7824 April 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company