About

Registered Number: 04829757
Date of Incorporation: 11/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Cherry Dale High Street, North Thoresby, Grimsby, N E Lincolnshire, DN36 5PL

 

J P Ashley Ltd was established in 2003. The organisation has 3 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Jonathan Paul 11 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHANNON, Elena Leigh 08 February 2005 - 1
STRETCH, Janet 11 July 2003 08 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 30 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 23 August 2004
363s - Annual Return 20 August 2004
RESOLUTIONS - N/A 23 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.