ASHLEY JAMES LIMITED
SAWBRIDGEWORTH ASHLEY JAMES ACCOUNTING & BUSINESS SERVICES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM21 9AE

Company number 02785226
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address THE COACH HOUSE, THE SQUARE, SAWBRIDGEWORTH, HERTS, CM21 9AE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Mr John David Langston on 14 September 2016; Director's details changed for Mr Charles John Flexton on 14 September 2016. The most likely internet sites of ASHLEY JAMES LIMITED are www.ashleyjames.co.uk, and www.ashley-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Harlow Town Rail Station is 3.2 miles; to Bishops Stortford Rail Station is 3.8 miles; to Rye House Rail Station is 6.9 miles; to Stansted Airport Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashley James Limited is a Private Limited Company. The company registration number is 02785226. Ashley James Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Ashley James Limited is The Coach House The Square Sawbridgeworth Herts Cm21 9ae. . FLEXTON, Charles John is a Secretary of the company. FLEXTON, Charles John is a Director of the company. FOWLER, Darren is a Director of the company. LANGSTON, John David is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary LANGSTON, John David has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FLEXTON, Charles John
Appointed Date: 01 May 2015

Director
FLEXTON, Charles John
Appointed Date: 01 February 1993
79 years old

Director
FOWLER, Darren
Appointed Date: 01 May 2008
53 years old

Director
LANGSTON, John David
Appointed Date: 01 October 1993
79 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1993

Secretary
LANGSTON, John David
Resigned: 10 October 2014
Appointed Date: 01 February 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1993

Persons With Significant Control

Mr Charles John Flexton
Notified on: 1 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John David Langston
Notified on: 1 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHLEY JAMES LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Sep 2016
Director's details changed for Mr John David Langston on 14 September 2016
14 Sep 2016
Director's details changed for Mr Charles John Flexton on 14 September 2016
14 Sep 2016
Director's details changed for Mr Darren Fowler on 14 September 2016
13 Sep 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 59 more events
11 Nov 1993
Ad 25/10/93--------- £ si 998@1=998 £ ic 2/1000

20 Sep 1993
Accounting reference date notified as 30/06

10 Feb 1993
Registered office changed on 10/02/93 from: 4 bishops avenue northwood middlesex HA6 3DG

10 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1993
Incorporation

ASHLEY JAMES LIMITED Charges

28 June 2016
Charge code 0278 5226 0001
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…