About

Registered Number: 01012222
Date of Incorporation: 25/05/1971 (53 years and 10 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Having been setup in 1971, J. Ashwell Ltd are based in Waterlooville, Hampshire, it's status at Companies House is "Active". The current directors of the business are listed as Pidwell, Martine, Pidwell, Steven, Grist, Harold Henry, Pidwell, Barry in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIDWELL, Steven N/A - 1
GRIST, Harold Henry N/A 09 July 1996 1
PIDWELL, Barry N/A 02 May 2000 1
Secretary Name Appointed Resigned Total Appointments
PIDWELL, Martine 02 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 06 October 2016
SH01 - Return of Allotment of shares 06 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 September 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
RESOLUTIONS - N/A 03 January 2012
SH01 - Return of Allotment of shares 03 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 21 September 2010
CH01 - Change of particulars for director 21 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 19 September 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
363a - Annual Return 04 October 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 27 August 2004
287 - Change in situation or address of Registered Office 29 June 2004
AA - Annual Accounts 03 March 2004
395 - Particulars of a mortgage or charge 08 October 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 30 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
395 - Particulars of a mortgage or charge 27 June 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 08 September 1996
288 - N/A 30 August 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 15 August 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 24 December 1991
363b - Annual Return 05 November 1991
288 - N/A 22 July 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 20 August 1990
395 - Particulars of a mortgage or charge 27 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 16 February 1990
288 - N/A 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 01 August 1989
287 - Change in situation or address of Registered Office 25 May 1989
287 - Change in situation or address of Registered Office 19 May 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
363 - Annual Return 09 August 1979

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 October 2003 Outstanding

N/A

Debenture 23 June 2000 Fully Satisfied

N/A

Mortgage 12 March 1990 Fully Satisfied

N/A

Legal charge 01 September 1980 Fully Satisfied

N/A

Legal charge 01 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.