ASHLEY JAMES LIMITED

Register to unlock more data on OkredoRegister

ASHLEY JAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785226

Incorporation date

01/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, The Square, Sawbridgeworth, Herts CM21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1993)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Previous accounting period extended from 2025-04-30 to 2025-06-30
dot icon16/07/2025
Termination of appointment of Charles John Flexton as a director on 2025-07-04
dot icon16/07/2025
Termination of appointment of Darren James Fowler as a director on 2025-07-04
dot icon16/07/2025
Appointment of Mr Rizwan Ashraf as a director on 2025-07-04
dot icon16/07/2025
Termination of appointment of John David Langston as a secretary on 2025-07-04
dot icon16/07/2025
Termination of appointment of John David Langston as a director on 2025-07-04
dot icon16/07/2025
Appointment of Mr Keir William Warwick as a director on 2025-07-04
dot icon16/07/2025
Appointment of Mr Andrew Robert Atkins as a director on 2025-07-04
dot icon16/07/2025
Appointment of Mrs Carly Ann Liston as a director on 2025-07-04
dot icon16/07/2025
Cessation of Charles John Flexton as a person with significant control on 2025-07-04
dot icon16/07/2025
Cessation of Darren James Fowler as a person with significant control on 2025-07-04
dot icon16/07/2025
Cessation of John David Langston as a person with significant control on 2025-07-04
dot icon16/07/2025
Notification of Tc Ch Limited as a person with significant control on 2025-07-04
dot icon26/06/2025
Satisfaction of charge 027852260001 in full
dot icon20/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Appointment of Mr John David Langston as a secretary on 2024-05-01
dot icon16/08/2024
Termination of appointment of Charles John Flexton as a secretary on 2024-05-01
dot icon25/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-01
dot icon09/07/2024
Statement of capital following an allotment of shares on 2023-05-01
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/09/2023
Notification of Darren James Fowler as a person with significant control on 2023-09-01
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/02/2018
Statement of capital following an allotment of shares on 2017-05-01
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon09/02/2018
Statement of capital following an allotment of shares on 2017-05-01
dot icon09/02/2018
Statement of capital following an allotment of shares on 2017-05-01
dot icon06/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/08/2017
Resolutions
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon14/09/2016
Director's details changed for Mr John David Langston on 2016-09-14
dot icon14/09/2016
Director's details changed for Mr Charles John Flexton on 2016-09-14
dot icon14/09/2016
Director's details changed for Mr Darren Fowler on 2016-09-14
dot icon13/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/06/2016
Registration of charge 027852260001, created on 2016-06-28
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon03/02/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon08/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/09/2015
Appointment of Mr Charles John Flexton as a secretary on 2015-05-01
dot icon11/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/10/2014
Termination of appointment of John David Langston as a secretary on 2014-10-10
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/10/2009
Director's details changed for John David Langston on 2009-10-05
dot icon05/10/2009
Director's details changed for Charles John Flexton on 2009-10-05
dot icon05/10/2009
Secretary's details changed for John David Langston on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Darren Fowler on 2009-10-05
dot icon21/05/2009
Director's change of particulars / darren fowler / 21/05/2009
dot icon10/03/2009
Return made up to 01/02/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Director appointed mr darren fowler
dot icon06/03/2008
Return made up to 01/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/02/2007
Return made up to 01/02/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/02/2006
Return made up to 01/02/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/02/2005
Return made up to 01/02/05; full list of members
dot icon27/02/2004
Return made up to 01/02/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/02/2003
Return made up to 01/02/03; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/02/2002
Return made up to 01/02/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon23/02/2001
Return made up to 01/02/01; full list of members
dot icon09/10/2000
Certificate of change of name
dot icon10/02/2000
Return made up to 01/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-04-30
dot icon16/02/1999
Return made up to 01/02/99; no change of members
dot icon09/12/1998
Full accounts made up to 1998-04-30
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon22/04/1998
Accounting reference date shortened from 30/06/98 to 30/04/98
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon25/09/1997
Full accounts made up to 1996-06-30
dot icon13/03/1997
Return made up to 01/02/97; full list of members
dot icon26/04/1996
Full accounts made up to 1995-06-30
dot icon19/04/1996
Return made up to 01/02/96; no change of members
dot icon07/03/1995
Return made up to 01/02/95; no change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-06-30
dot icon27/02/1994
Return made up to 01/02/94; full list of members
dot icon11/11/1993
New director appointed
dot icon11/11/1993
Ad 25/10/93--------- £ si 998@1=998 £ ic 2/1000
dot icon20/09/1993
Accounting reference date notified as 30/06
dot icon10/02/1993
Registered office changed on 10/02/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon10/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+21.96 % *

* during past year

Cash in Bank

£369,828.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
131.17K
-
0.00
280.21K
-
2022
8
159.63K
-
0.00
303.24K
-
2023
8
222.89K
-
0.00
369.83K
-
2023
8
222.89K
-
0.00
369.83K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

222.89K £Ascended39.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

369.83K £Ascended21.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flexton, Charles John
Director
01/02/1993 - 04/07/2025
8
Langston, John David
Director
01/10/1993 - 04/07/2025
10
Atkins, Andrew Robert
Director
04/07/2025 - Present
18
Liston, Carly Ann
Director
04/07/2025 - Present
11
Warwick, Keir William
Director
04/07/2025 - Present
16

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ASHLEY JAMES LIMITED

ASHLEY JAMES LIMITED is an(a) Active company incorporated on 01/02/1993 with the registered office located at The Coach House, The Square, Sawbridgeworth, Herts CM21 9AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY JAMES LIMITED?

toggle

ASHLEY JAMES LIMITED is currently Active. It was registered on 01/02/1993 .

Where is ASHLEY JAMES LIMITED located?

toggle

ASHLEY JAMES LIMITED is registered at The Coach House, The Square, Sawbridgeworth, Herts CM21 9AE.

What does ASHLEY JAMES LIMITED do?

toggle

ASHLEY JAMES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ASHLEY JAMES LIMITED have?

toggle

ASHLEY JAMES LIMITED had 8 employees in 2023.

What is the latest filing for ASHLEY JAMES LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-01 with updates.