About

Registered Number: 04221473
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 540 London Road, Ashford, Middlesex, TW15 3AE

 

Jr of Ashford Ltd was registered on 22 May 2001 and has its registered office in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 5 directors listed as Murphy, Anthony Christopher, Ripley, John Vanslow, Ripley, Elizabeth, Ripley, John Vanslow, Ripley, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Anthony Christopher 21 April 2016 - 1
RIPLEY, John Vanslow 25 May 2011 - 1
RIPLEY, Elizabeth 22 May 2001 30 June 2015 1
RIPLEY, John Vanslow 22 May 2001 25 May 2011 1
RIPLEY, John 22 May 2001 23 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH03 - Change of particulars for secretary 05 June 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 04 June 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 25 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 29 May 2003
363s - Annual Return 24 July 2002
225 - Change of Accounting Reference Date 01 August 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.