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.
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 |
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 |
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 |