Company NameJohn Ashley Trading Limited
Company StatusActive
Company Number05006592
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr John Ashley Harris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81 Portsmouth Road
Surbiton
Surrey
KT6 5PT
Secretary NameMr John Ashley Harris
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81 Portsmouth Road
Surbiton
Surrey
KT6 5PT
Director NameDaniel John Harris
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameGeorge Ashley Harris
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameJacquelyn Harris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Benfleet Close
Cobham
Surrey
KT11 2NR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Ashley Harris
50.00%
Ordinary A
50 at £1Trustees Of Eric Harris Discretionary Trust Of 29 7 04
50.00%
Ordinary B

Financials

Year2014
Net Worth£16,122
Cash£7,817
Current Liabilities£55,222

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

11 August 2006Delivered on: 16 August 2006
Satisfied on: 29 September 2006
Persons entitled: Eric Harris, Eileen Harris, John Ashley Harris and Denton & Co Trustees Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to.
Particulars: 16 avebury square reading.
Fully Satisfied
1 June 2004Delivered on: 11 June 2004
Persons entitled: John Ashley Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
16 December 2022Director's details changed for Mr John Ashley Harris on 16 December 2022 (2 pages)
25 November 2022Appointment of Daniel John Harris as a director on 18 November 2022 (2 pages)
25 November 2022Appointment of George Ashley Harris as a director on 18 November 2022 (2 pages)
1 July 2022Director's details changed for Mr John Ashley Harris on 1 June 2022 (2 pages)
1 July 2022Change of details for Mr John Ashley Harris as a person with significant control on 1 June 2022 (2 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
10 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
1 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 February 2018Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages)
2 February 2018Secretary's details changed for Mr John Ashley Harris on 2 February 2018 (1 page)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Jacquelyn Harris as a director (2 pages)
4 January 2011Termination of appointment of Jacquelyn Harris as a director (2 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
11 February 2010Director's details changed for Jacquelyn Harris on 6 January 2010 (2 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr John Ashley Harris on 6 January 2010 (2 pages)
11 February 2010Director's details changed for Mr John Ashley Harris on 6 January 2010 (2 pages)
11 February 2010Director's details changed for Jacquelyn Harris on 6 January 2010 (2 pages)
11 February 2010Director's details changed for Mr John Ashley Harris on 6 January 2010 (2 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Jacquelyn Harris on 6 January 2010 (2 pages)
11 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
11 February 2009Director and secretary's change of particulars / john harris / 05/01/2009 (1 page)
11 February 2009Return made up to 06/01/09; full list of members (4 pages)
11 February 2009Return made up to 06/01/09; full list of members (4 pages)
11 February 2009Director and secretary's change of particulars / john harris / 05/01/2009 (1 page)
22 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 January 2008Return made up to 06/01/08; full list of members (3 pages)
24 January 2008Return made up to 06/01/08; full list of members (3 pages)
17 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
17 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 January 2007Return made up to 06/01/07; full list of members (3 pages)
16 January 2007Return made up to 06/01/07; full list of members (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 March 2006Return made up to 06/01/06; full list of members (3 pages)
1 March 2006Return made up to 06/01/06; full list of members (3 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2004Ad 27/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004S-div 24/05/04 (1 page)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2004S-div 24/05/04 (1 page)
18 May 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
18 May 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
13 February 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (20 pages)
6 January 2004Incorporation (20 pages)