ASH PERCY & JACKSON LTD

Register to unlock more data on OkredoRegister

ASH PERCY & JACKSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08319106

Incorporation date

05/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Ardeifi, New Street, Lampeter, Ceredigion SA48 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon23/04/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon08/02/2021
Termination of appointment of Joe Alexander Pursell as a director on 2021-02-01
dot icon26/05/2020
Registered office address changed from Brewery House 84 High Street Newport Pagnell MK16 8AQ England to Ardeifi New Street Lampeter Ceredigion SA48 7AL on 2020-05-26
dot icon26/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon19/03/2020
Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Brewery House 84 High Street Newport Pagnell MK16 8AQ on 2020-03-19
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Registered office address changed from Brewery House, 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ England to 27 st. Cuthberts Street Bedford MK40 3JG on 2019-07-16
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon10/12/2018
Change of details for Dr Stephen John Jarrett as a person with significant control on 2018-10-01
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon10/12/2018
Director's details changed for Mr Stephan John Jarrett on 2018-10-01
dot icon07/12/2018
Change of details for Mr Stephen John Jarrett as a person with significant control on 2018-10-01
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon25/10/2018
Resolutions
dot icon25/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/10/2018
Change of details for Mr Stephen John Jarrett as a person with significant control on 2018-10-01
dot icon25/10/2018
Cessation of Joe Alexander Pursell as a person with significant control on 2018-10-01
dot icon20/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon10/01/2017
Registered office address changed from Unit 5 & 6, Galat Building Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL to Brewery House, 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ on 2017-01-10
dot icon10/01/2017
Appointment of Mr Joe Alexander Pursell as a director on 2016-12-01
dot icon10/01/2017
Termination of appointment of Rachel Lee Smith as a director on 2016-12-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/01/2016
Director's details changed for Mr Stephan John Jarrett on 2015-10-01
dot icon23/01/2016
Director's details changed for Miss Rachel Lee Smith on 2015-10-01
dot icon09/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon02/12/2015
Registered office address changed from 27 Orgreave Drive Sheffield S13 9NR to Unit 5 & 6, Galat Building Fitzwilliam Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SL on 2015-12-02
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Appointment of Miss Rachel Lee Smith as a director on 2015-08-19
dot icon04/09/2015
Termination of appointment of Amanda Jane Louise Chapman as a director on 2015-09-04
dot icon20/08/2015
Appointment of Mr Stephen John Jarrett as a director on 2015-08-19
dot icon12/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon12/12/2014
Registered office address changed from Unit 1C Kiveton Park Industrial Estate Manor Road, Kiveton Park Station Sheffield S26 6PB England to 27 Orgreave Drive Sheffield S13 9NR on 2014-12-12
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/08/2014
Registered office address changed from Unit 1B Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield South Yorkshire S26 6PB to Unit 1C Kiveton Park Industrial Estate Manor Road, Kiveton Park Station Sheffield S26 6PB on 2014-08-17
dot icon03/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
02/05/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarrett, Stephen John
Director
19/08/2015 - Present
11
Pursell, Joe Alexander
Director
01/12/2016 - 01/02/2021
11
Chapman, Amanda Jane Louise
Director
05/12/2012 - 04/09/2015
4
Smith, Rachel Lee
Director
19/08/2015 - 01/12/2016
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH PERCY & JACKSON LTD

ASH PERCY & JACKSON LTD is an(a) Active company incorporated on 05/12/2012 with the registered office located at Ardeifi, New Street, Lampeter, Ceredigion SA48 7AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH PERCY & JACKSON LTD?

toggle

ASH PERCY & JACKSON LTD is currently Active. It was registered on 05/12/2012 .

Where is ASH PERCY & JACKSON LTD located?

toggle

ASH PERCY & JACKSON LTD is registered at Ardeifi, New Street, Lampeter, Ceredigion SA48 7AL.

What does ASH PERCY & JACKSON LTD do?

toggle

ASH PERCY & JACKSON LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASH PERCY & JACKSON LTD?

toggle

The latest filing was on 23/04/2021: Compulsory strike-off action has been suspended.