ASHLEYJAI PROPERTIES LTD

Register to unlock more data on OkredoRegister

ASHLEYJAI PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10007160

Incorporation date

16/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 1 Exec Spec Building Unit A4, Lows Lane, Ilkeston DE7 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2016)
dot icon02/03/2026
Change of details for Mrs Punam Sharma as a person with significant control on 2026-02-27
dot icon02/03/2026
Change of details for Mr Ashab Sharma as a person with significant control on 2026-02-27
dot icon27/02/2026
Change of details for Mr Ashab Sharma as a person with significant control on 2026-02-27
dot icon27/02/2026
Change of details for Mrs Punam Sharma as a person with significant control on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Ashab Sharma on 2026-02-27
dot icon27/02/2026
Registered office address changed from 1 Nottingham Road Attenborough Nottingham NG9 6DN United Kingdom to Floor 1 Exec Spec Building Unit a4 Lows Lane Ilkeston DE7 7RJ on 2026-02-27
dot icon27/02/2026
Director's details changed for Mrs Punam Sharma on 2026-02-27
dot icon27/02/2026
Director's details changed for Mrs Punam Sharma on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Ashab Sharma on 2026-02-27
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon23/02/2024
Change of details for Mr Ashab Kumar Sharma as a person with significant control on 2024-02-23
dot icon23/02/2024
Change of details for Mrs Punam Sharma as a person with significant control on 2024-02-23
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/12/2018
Satisfaction of charge 100071600001 in full
dot icon20/12/2018
Registration of charge 100071600005, created on 2018-12-20
dot icon20/12/2018
Satisfaction of charge 100071600004 in full
dot icon20/12/2018
Registration of charge 100071600006, created on 2018-12-20
dot icon20/12/2018
Satisfaction of charge 100071600002 in full
dot icon20/12/2018
Registration of charge 100071600008, created on 2018-12-20
dot icon20/12/2018
Satisfaction of charge 100071600003 in full
dot icon20/12/2018
Registration of charge 100071600007, created on 2018-12-20
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon25/03/2017
Registration of charge 100071600004, created on 2017-03-24
dot icon25/03/2017
Registration of charge 100071600003, created on 2017-03-24
dot icon02/04/2016
Registration of charge 100071600001, created on 2016-03-31
dot icon02/04/2016
Registration of charge 100071600002, created on 2016-03-31
dot icon23/03/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon16/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/02/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.09K
-
0.00
37.24K
-
2022
0
63.68K
-
0.00
55.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Ashab
Director
16/02/2016 - Present
1
Sharma, Punam
Director
16/02/2016 - Present
2

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 ASHLEYJAI PROPERTIES LTD

ASHLEYJAI PROPERTIES LTD is an(a) Active company incorporated on 16/02/2016 with the registered office located at Floor 1 Exec Spec Building Unit A4, Lows Lane, Ilkeston DE7 7RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEYJAI PROPERTIES LTD?

toggle

ASHLEYJAI PROPERTIES LTD is currently Active. It was registered on 16/02/2016 .

Where is ASHLEYJAI PROPERTIES LTD located?

toggle

ASHLEYJAI PROPERTIES LTD is registered at Floor 1 Exec Spec Building Unit A4, Lows Lane, Ilkeston DE7 7RJ.

What does ASHLEYJAI PROPERTIES LTD do?

toggle

ASHLEYJAI PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHLEYJAI PROPERTIES LTD?

toggle

The latest filing was on 02/03/2026: Change of details for Mrs Punam Sharma as a person with significant control on 2026-02-27.