Company NameJR Of Ashford Limited
DirectorsJohn Vanslow Ripley and Anthony Christopher Murphy
Company StatusActive
Company Number04221473
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJohn Vanslow Ripley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(10 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 London Road
Ashford
Middlesex
TW15 3AE
Director NameMr Anthony Christopher Murphy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(14 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 London Road
Ashford
Middlesex
TW15 3AE
Director NameJohn Vanslow Ripley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton House,East Drive
Wentworth
Virginia Water
Surrey
GU25 4JT
Director NameJohn Ripley
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cecil Road
Lancing
Sussex
BN15 8HP
Director NameElizabeth Ripley
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 London Road
Ashford
Middlesex
TW15 3AE
Secretary NameElizabeth Ripley
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 London Road
Ashford
Middlesex
TW15 3AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejrashford.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address540 London Road
Ashford
Middlesex
TW15 3AE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford North and Stanwell South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Vanslow Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,774
Cash£41,863
Current Liabilities£568,254

Accounts

Latest Accounts12 September 2022 (1 year, 7 months ago)
Next Accounts Due12 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 September

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

20 June 2017Total exemption small company accounts made up to 12 September 2016 (6 pages)
8 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 12 September 2015 (6 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
21 April 2016Termination of appointment of Elizabeth Ripley as a secretary on 30 June 2015 (1 page)
21 April 2016Appointment of Mr Anthony Christopher Murphy as a director on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Elizabeth Ripley as a director on 30 June 2015 (1 page)
26 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 12 September 2014 (6 pages)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
9 June 2014Total exemption small company accounts made up to 12 September 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 12 September 2012 (6 pages)
5 June 2013Director's details changed for Elizabeth Ripley on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Elizabeth Ripley on 1 May 2013 (2 pages)
5 June 2013Secretary's details changed for Elizabeth Ripley on 1 May 2013 (1 page)
5 June 2013Secretary's details changed for Elizabeth Ripley on 1 May 2013 (1 page)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 12 September 2011 (6 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Termination of appointment of John Ripley as a director (1 page)
25 May 2011Appointment of John Vanslow Ripley as a director (2 pages)
25 May 2011Termination of appointment of John Ripley as a director (1 page)
29 March 2011Total exemption small company accounts made up to 12 September 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 12 September 2009 (6 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for John Ripley on 1 October 2009 (2 pages)
9 June 2010Director's details changed for John Vanslow Ripley on 1 October 2009 (2 pages)
9 June 2010Director's details changed for John Vanslow Ripley on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Elizabeth Ripley on 1 October 2009 (2 pages)
9 June 2010Director's details changed for John Ripley on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Elizabeth Ripley on 1 October 2009 (2 pages)
4 July 2009Total exemption small company accounts made up to 12 September 2008 (6 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 June 2008Return made up to 22/05/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 12 September 2007 (5 pages)
4 July 2007Return made up to 22/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 12 September 2006 (5 pages)
31 May 2006Return made up to 22/05/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 12 September 2005 (6 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Total exemption small company accounts made up to 12 September 2004 (6 pages)
25 May 2005Return made up to 22/05/05; full list of members (2 pages)
20 July 2004Return made up to 22/05/04; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 12 September 2003 (6 pages)
11 July 2003Accounts for a small company made up to 12 September 2002 (5 pages)
29 May 2003Return made up to 22/05/03; full list of members (7 pages)
24 July 2002Return made up to 22/05/02; full list of members (7 pages)
1 August 2001Accounting reference date extended from 31/05/02 to 12/09/02 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
22 May 2001Incorporation (32 pages)