About

Registered Number: 04440589
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 26 Fermor Road, Tarleton, Preston, Lancashire, PR4 6AP

 

Having been setup in 2002, J Ascroft & Son Ltd have registered office in Lancashire. We do not know the number of employees at the company. The companies directors are listed as Ascroft, Janet, Ascroft, Michael John, Ascroft, Peter William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASCROFT, Janet 16 May 2002 - 1
ASCROFT, Michael John 16 May 2002 - 1
ASCROFT, Peter William 16 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 26 May 2015
MR01 - N/A 18 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 03 June 2003
225 - Change of Accounting Reference Date 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
MEM/ARTS - N/A 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
CERTNM - Change of name certificate 23 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.