Background WavePink WaveYellow Wave

J F ASHTON LIMITED (00114709)

J F ASHTON LIMITED (00114709) is an active UK company. incorporated on 15 March 1911. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. J F ASHTON LIMITED has been registered for 115 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, HANOUKA, Caroline and 2 others.

Company Number
00114709
Status
active
Type
ltd
Incorporated
15 March 1911
Age
115 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DALAH, Annette Jill, GABBAY, Alan, HANOUKA, Caroline, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J F ASHTON LIMITED

J F ASHTON LIMITED is an active company incorporated on 15 March 1911 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. J F ASHTON LIMITED was registered 115 years ago.(SIC: 68100)

Status

active

Active since 115 years ago

Company No

00114709

LTD Company

Age

115 Years

Incorporated 15 March 1911

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

IMPERIAL TOBACCO OVERSEAS LIMITED
From: 31 December 1981To: 11 December 1987
JOHN L.GREEN,LIMITED
From: 15 March 1911To: 31 December 1981
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 29 December 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 30 January 2019To: 29 December 2022
25-28 Old Burlington Street London W1S 3AN
From: 15 January 2010To: 30 January 2019
11-14 Grafton Street London W1S 4EW
From: 15 March 1911To: 15 January 2010
Timeline

15 key events • 1911 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
May 22
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 21 Sept 2020

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 15 Feb 2016

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 04 Feb 2019

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 26 Jun 2020

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 18 Nov 2007

HANNAFORD, Richard Charles

Resigned
101 West Town Lane, BristolBS4 5DX
Secretary
Appointed N/A
Resigned 30 May 1995

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Secretary
Appointed 29 Jan 1999
Resigned 23 Jun 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 23 Jun 1999
Resigned 31 Mar 2010

ROSSITER, Brian Edward

Resigned
26 Oakdale Court, BristolBS16 6DZ
Secretary
Appointed 30 May 1995
Resigned 29 Jan 1999

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed 25 May 1995
Resigned 31 Mar 2003

ALLEN, Alison Virginia

Resigned
Old Burlington Street, LondonW1S 3AN
Born September 1962
Director
Appointed 15 Feb 2016
Resigned 17 May 2019

DEE-SHAPLAND, Peter

Resigned
34 St Johns Wood Road, LondonNW8 7HB
Born December 1964
Director
Appointed 28 Apr 2008
Resigned 17 May 2019

DYRBUS, Robert

Resigned
44 Wakehurst Road, LondonSW11 6BX
Born November 1952
Director
Appointed N/A
Resigned 30 May 1995

HANNAFORD, Richard Charles

Resigned
101 West Town Lane, BristolBS4 5DX
Born November 1946
Director
Appointed N/A
Resigned 30 May 1995

LYONS, David Warren

Resigned
Mill Street, LondonW1S 2AT
Born June 1963
Director
Appointed 18 Jan 2016
Resigned 18 May 2022

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed 25 May 1995
Resigned 23 Jun 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 19 Mar 1998
Resigned 31 Mar 2010

REAVELL, David William

Resigned
1 Beech Grove, TringHP23 5NU
Born August 1953
Director
Appointed 28 Apr 2008
Resigned 29 Jul 2015

SAMRA, Sam

Resigned
Maple Lodge 6 Dollis Avenue, LondonN3 1TX
Born April 1945
Director
Appointed 28 Apr 2008
Resigned 31 Mar 2010

SHAHMOON, Eli Allen

Resigned
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 18 Mar 1998
Resigned 31 Mar 2026

THORNE, Kenneth Frank

Resigned
Meadowside The Green, BristolBS17 1TQ
Born May 1941
Director
Appointed N/A
Resigned 30 May 1995

TURNER, Peter John

Resigned
75 Carlton Hill, LondonNW8 0EN
Born October 1944
Director
Appointed 25 May 1995
Resigned 24 Feb 1997

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
244244
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
1 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
88(2)R88(2)R
Resolution
15 April 1998
RESOLUTIONSResolutions
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
3 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
26 June 1995
363x363x
Legacy
19 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
31 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363x363x
Resolution
22 May 1991
RESOLUTIONSResolutions
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
4 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
22 June 1990
363363
Legacy
14 November 1989
288288
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
7 June 1988
288288
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
16 March 1988
288288
Certificate Change Of Name Company
14 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1987
288288
Legacy
30 October 1987
288288
Legacy
30 October 1987
288288
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
225(1)225(1)
Certificate Change Of Name Company
15 March 1911
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1911
NEWINCIncorporation
Miscellaneous
12 March 1911
MISCMISC