ASHLEY JOHN MITCHELL LTD

Register to unlock more data on OkredoRegister

ASHLEY JOHN MITCHELL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06738608

Incorporation date

31/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 5century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2008)
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon28/07/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/07/2021
Director's details changed for Mr David Alan Ironside on 2021-07-14
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon22/10/2019
Registered office address changed from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to First Floor 5Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 2019-10-22
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
Confirmation statement made on 2017-10-31 with no updates
dot icon23/01/2018
First Gazette notice for compulsory strike-off
dot icon24/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon05/09/2016
Termination of appointment of Jason Piper as a director on 2016-05-16
dot icon12/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/01/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Jason Piper on 2011-10-01
dot icon16/01/2012
Director's details changed for Mr David Alan Ironside on 2011-10-01
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/08/2010
Registered office address changed from Garden Flat Poplar Grove Farm Sandpit Hall Road Chobham Surrey GU24 8HA Uk on 2010-08-25
dot icon27/01/2010
Director's details changed for Mr David Alan Ironside on 2009-04-01
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Jason Piper on 2009-11-03
dot icon03/11/2009
Director's details changed for David Alan Ironside on 2009-11-03
dot icon03/11/2009
Termination of appointment of Ian Sheppard as a director
dot icon17/03/2009
Registered office changed on 17/03/2009 from 94 new crane wharf new crane place london E1W 3TU uk
dot icon19/01/2009
Director appointed mr ian sheppard
dot icon31/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ironside, David Alan
Director
31/10/2008 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASHLEY JOHN MITCHELL LTD

ASHLEY JOHN MITCHELL LTD is an(a) Active company incorporated on 31/10/2008 with the registered office located at First Floor 5century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PX. 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 ASHLEY JOHN MITCHELL LTD?

toggle

ASHLEY JOHN MITCHELL LTD is currently Active. It was registered on 31/10/2008 .

Where is ASHLEY JOHN MITCHELL LTD located?

toggle

ASHLEY JOHN MITCHELL LTD is registered at First Floor 5century Court, Tolpits Lane, Watford, Hertfordshire WD18 9PX.

What does ASHLEY JOHN MITCHELL LTD do?

toggle

ASHLEY JOHN MITCHELL LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ASHLEY JOHN MITCHELL LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2024-12-31.