J F ASHTON LIMITED
Overview
| Company Name | J F ASHTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00114709 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J F ASHTON LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is J F ASHTON LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J F ASHTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPERIAL TOBACCO OVERSEAS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| JOHN L.GREEN,LIMITED | Mar 15, 1911 | Mar 15, 1911 |
What are the latest accounts for J F ASHTON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for J F ASHTON LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for J F ASHTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 19 pages | AA | ||
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on May 13, 2025 | 1 pages | AD01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Eli Allen Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Gabbay on May 13, 2025 | 2 pages | CH01 | ||
Change of details for City & St James Property Holdings Limited as a person with significant control on May 13, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 19 pages | AA | ||
Director's details changed for Miss Lauren Estee Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Eli Allen Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Gabbay on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on Apr 03, 2024 | 2 pages | CH01 | ||
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on Apr 03, 2024 | 1 pages | AD01 | ||
Change of details for City & St James Property Holdings Limited as a person with significant control on Apr 03, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||
Change of details for City & St James Property Holdings Limited as a person with significant control on Dec 16, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Feb 28, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||
Change of details for City & St James Property Holdings Limited as a person with significant control on Jun 13, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on Apr 27, 2023 | 2 pages | CH01 | ||
Who are the officers of J F ASHTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALAH, Annette Jill | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 83175790003 | |||||
| GABBAY, Alan | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 110109190001 | |||||
| HANOUKA, Caroline | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 217792700001 | |||||
| SHAHMOON, Eli Allen | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 128127580005 | |||||
| SHAHMOON, Lauren Estee | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 243265480004 | |||||
| SHAHMOON, Ronnie Aaron | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 106431280055 | |||||
| HANNAFORD, Richard Charles | Secretary | 101 West Town Lane Brislington BS4 5DX Bristol | British | 7333680001 | ||||||
| MEDDINS, John Frank | Secretary | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| NICHOLSON, Paul William | Secretary | The Old Mill House Plumpton Lane Plumpton BN7 3AH Lewes East Sussex | British | 10544180002 | ||||||
| ROSSITER, Brian Edward | Secretary | 26 Oakdale Court Downend BS16 6DZ Bristol South Gloucestershire | British | 11314290001 | ||||||
| ABLETT, Malcolm James | Director | Country Place Fir Tree Hill Chandlers Cross WD3 4LZ Sarratt Hertfordshire | England | British | 6258350001 | |||||
| ALLEN, Alison Virginia | Director | Old Burlington Street W1S 3AN London 25-28 London United Kingdom | United Kingdom | British | 121740720001 | |||||
| DEE-SHAPLAND, Peter | Director | 34 St Johns Wood Road NW8 7HB London 111 Pavilion Apartment | United Kingdom | British | 164396400001 | |||||
| DYRBUS, Robert | Director | 44 Wakehurst Road SW11 6BX London | United Kingdom | British | 7505200001 | |||||
| HANNAFORD, Richard Charles | Director | 101 West Town Lane Brislington BS4 5DX Bristol | British | 7333680001 | ||||||
| LYONS, David Warren | Director | Mill Street W1S 2AT London 2 United Kingdom | England | British | 148231830001 | |||||
| MEDDINS, John Frank | Director | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| NICHOLSON, Paul William | Director | The Old Mill House Plumpton Lane Plumpton BN7 3AH Lewes East Sussex | United Kingdom | British | 10544180002 | |||||
| REAVELL, David William | Director | 1 Beech Grove Station Road HP23 5NU Tring Hertfordshire | United Kingdom | British | 120536960001 | |||||
| SAMRA, Sam | Director | Maple Lodge 6 Dollis Avenue N3 1TX London | England | British | 56868940001 | |||||
| THORNE, Kenneth Frank | Director | Meadowside The Green Iron Acton BS17 1TQ Bristol Avon | British | 7333690001 | ||||||
| TURNER, Peter John | Director | 75 Carlton Hill St Johns Wood NW8 0EN London | British | 2901130001 |
Who are the persons with significant control of J F ASHTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| City & St James Property Holdings Limited | Apr 06, 2016 | Sackville Street W1S 3DG London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0