Company NameJ.& B.Ashley Limited
DirectorsAnthony Nathaniel Osoff and Martin David Paisner
Company StatusActive
Company Number00401873
CategoryPrivate Limited Company
Incorporation Date12 December 1945(78 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony Nathaniel Osoff
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(45 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameDr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(65 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPayne Hicks Beach 10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMrs Pauline Rose Osoff
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 9 months after company formation)
Appointment Duration20 years (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressRoom 202,, Hammerson Home, Hammerson House
50a, The Bishops Avenue
London
N2 0BE
Secretary NameAnne Marie Hadingham
NationalityBritish
StatusResigned
Appointed12 September 1991(45 years, 9 months after company formation)
Appointment Duration30 years, 10 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address110 Park Avenue North
London
NW10 1HU

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.7k at £1Anthony Nathaniel Osoff
100.00%
Ordinary

Financials

Year2014
Net Worth£3,397,351
Cash£60,082
Current Liabilities£129,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

22 February 2016Delivered on: 26 February 2016
Persons entitled:
Nss Trustees Limited
Anthony Nathaniel Osoff

Classification: A registered charge
Particulars: 25 newman street london t/nos. 325982 and LN253294.
Outstanding
31 January 2014Delivered on: 5 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 24-25 foley street london t/no.264836. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 5 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 25 newman street london t/no.325982. Notification of addition to or amendment of charge.
Outstanding
24 October 2013Delivered on: 28 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 January 2001Delivered on: 16 January 2001
Satisfied on: 26 April 2003
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 doughty street london WC1 t/no;-251776 all buildings and erections thereon all plant machinery fixtures (inc. Trade and tenants fixtures) fitting and other equipment and effects from time to time thereon or on part thereof, all policies of insurance all rental monies and the benefit of all licences and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
7 December 1999Delivered on: 11 December 1999
Satisfied on: 20 August 2013
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 and 25 foley street london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 December 1999Delivered on: 11 December 1999
Satisfied on: 26 April 2003
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 55 to 61 brewery road london N7 t/no;-NGL324571. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 1994Delivered on: 1 February 1994
Satisfied on: 20 August 2013
Persons entitled: The Trustees of the J&B Ashley Limited Executive Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in respect of the facility letter dated 31ST january 1994.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 September 2020Director's details changed for Mr Martin David Paisner on 1 September 2020 (2 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
19 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
19 September 2019Change of details for Anthony Nathaniel Osoff as a person with significant control on 6 April 2016 (2 pages)
9 September 2019Change of details for Anthony Nathaniel Osoff as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Anthony Nathaniel Osoff on 9 September 2019 (2 pages)
25 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
31 October 2018Director's details changed for Anthony Nathaniel Osoff on 1 September 2017 (2 pages)
31 October 2018Change of details for Anthony Nathaniel Osoff as a person with significant control on 1 September 2017 (2 pages)
15 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 June 2018Part of the property or undertaking has been released and no longer forms part of charge 004018730008 (5 pages)
13 March 2018Notification of Anthony Nathaniel Osoff as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 November 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
16 November 2017Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Acre House 11/15 William Road London NW1 3ER on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Acre House 11/15 William Road London NW1 3ER on 16 November 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 55 Loudoun Road St John's Wood London NW8 0DL on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
23 September 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 55 Loudoun Road St John's Wood London NW8 0DL on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 February 2016Registration of charge 004018730008, created on 22 February 2016 (9 pages)
26 February 2016Registration of charge 004018730008, created on 22 February 2016 (9 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4,700
(5 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4,700
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4,700
(5 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4,700
(5 pages)
5 February 2014Registration of charge 004018730006 (13 pages)
5 February 2014Registration of charge 004018730006 (13 pages)
5 February 2014Registration of charge 004018730007 (12 pages)
5 February 2014Registration of charge 004018730007 (12 pages)
28 October 2013Registration of charge 004018730005 (20 pages)
28 October 2013Registration of charge 004018730005 (20 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,700
(5 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,700
(5 pages)
20 August 2013Satisfaction of charge 3 in full (2 pages)
20 August 2013Satisfaction of charge 3 in full (2 pages)
20 August 2013Satisfaction of charge 1 in full (1 page)
20 August 2013Satisfaction of charge 1 in full (1 page)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
9 October 2012Director's details changed for Anthony Nathaniel Osoff on 19 September 2012 (2 pages)
9 October 2012Director's details changed for Anthony Nathaniel Osoff on 19 September 2012 (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 November 2011Appointment of Martin David Paisner as a director (2 pages)
4 November 2011Termination of appointment of Pauline Osoff as a director (1 page)
4 November 2011Termination of appointment of Pauline Osoff as a director (1 page)
4 November 2011Appointment of Martin David Paisner as a director (2 pages)
13 September 2011Director's details changed for Mrs Pauline Rose Osoff on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Pauline Rose Osoff on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Pauline Rose Osoff on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Pauline Rose Osoff on 13 September 2011 (2 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
16 August 2011Director's details changed for Anthony Nathaniel Osoff on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Anthony Nathaniel Osoff on 16 August 2011 (2 pages)
17 November 2010Director's details changed for Anthony Nathaniel Osoff on 4 October 2010 (2 pages)
17 November 2010Director's details changed for Anthony Nathaniel Osoff on 4 October 2010 (2 pages)
17 November 2010Director's details changed for Anthony Nathaniel Osoff on 4 October 2010 (2 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
5 July 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
2 December 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
2 December 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
28 September 2009Return made up to 12/09/09; full list of members (3 pages)
28 September 2009Return made up to 12/09/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2008Return made up to 12/09/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 12/09/06; full list of members (2 pages)
12 September 2006Return made up to 12/09/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
21 September 2005Return made up to 12/09/05; full list of members (2 pages)
21 September 2005Return made up to 12/09/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
5 October 2004Return made up to 12/09/04; full list of members (2 pages)
5 October 2004Return made up to 12/09/04; full list of members (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
6 October 2003Return made up to 12/09/03; full list of members (5 pages)
6 October 2003Return made up to 12/09/03; full list of members (5 pages)
3 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
3 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Registered office changed on 04/04/03 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
4 April 2003Registered office changed on 04/04/03 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
17 October 2002Return made up to 12/09/02; full list of members (7 pages)
17 October 2002Return made up to 12/09/02; full list of members (7 pages)
17 September 2001Return made up to 12/09/01; full list of members (6 pages)
17 September 2001Return made up to 12/09/01; full list of members (6 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 January 2001Particulars of mortgage/charge (7 pages)
16 January 2001Particulars of mortgage/charge (7 pages)
5 October 2000Return made up to 12/09/00; full list of members (6 pages)
5 October 2000Return made up to 12/09/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
21 September 1999Return made up to 12/09/99; full list of members (6 pages)
21 September 1999Return made up to 12/09/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Return made up to 12/09/98; no change of members (4 pages)
13 October 1998Return made up to 12/09/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 September 1997Return made up to 12/09/97; no change of members (4 pages)
23 September 1997Registered office changed on 23/09/97 from: 12 great portland street london W1N 6JQ (1 page)
23 September 1997Return made up to 12/09/97; no change of members (4 pages)
23 September 1997Registered office changed on 23/09/97 from: 12 great portland street london W1N 6JQ (1 page)
18 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Return made up to 12/09/96; full list of members (6 pages)
24 September 1996Return made up to 12/09/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 June 1996Secretary's particulars changed (1 page)
3 June 1996Secretary's particulars changed (1 page)
18 October 1995Return made up to 12/09/95; no change of members (4 pages)
18 October 1995Return made up to 12/09/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 September 1994Return made up to 12/09/94; change of members (6 pages)
13 September 1994Return made up to 12/09/94; change of members (6 pages)
9 March 1994Memorandum and Articles of Association (8 pages)
9 March 1994Memorandum and Articles of Association (8 pages)
1 February 1994Particulars of mortgage/charge (3 pages)
1 February 1994Particulars of mortgage/charge (3 pages)
24 September 1993Return made up to 12/09/93; full list of members (5 pages)
24 September 1993Return made up to 12/09/93; full list of members (5 pages)
26 September 1990Return made up to 12/09/90; full list of members (4 pages)
26 September 1990Return made up to 12/09/90; full list of members (4 pages)
6 November 1989Return made up to 18/10/89; full list of members (4 pages)
6 November 1989Return made up to 18/10/89; full list of members (4 pages)
10 November 1988Return made up to 25/10/88; full list of members (4 pages)
10 November 1988Return made up to 25/10/88; full list of members (4 pages)
18 November 1987Return made up to 21/10/87; full list of members (4 pages)
18 November 1987Return made up to 21/10/87; full list of members (4 pages)
1 November 1986Return made up to 29/09/86; full list of members (4 pages)
1 November 1986Return made up to 29/09/86; full list of members (4 pages)
12 December 1945Incorporation (18 pages)
12 December 1945Incorporation (18 pages)