Background WavePink WaveYellow Wave

JJA ASHILL LIMITED (10684405)

JJA ASHILL LIMITED (10684405) is an active UK company. incorporated on 22 March 2017. with registered office in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JJA ASHILL LIMITED has been registered for 9 years. Current directors include DAVIES, Philip James, DAVIES, Sheila Anne.

Company Number
10684405
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
C/O Fuller Spurling, Chertsey, KT16 9BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES, Philip James, DAVIES, Sheila Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJA ASHILL LIMITED

JJA ASHILL LIMITED is an active company incorporated on 22 March 2017 with the registered office located in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JJA ASHILL LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10684405

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

C/O Fuller Spurling 58 Guilford Street Chertsey, KT16 9BE,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 7 April 2025To: 4 June 2025
C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 21 November 2024To: 7 April 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 22 March 2017To: 21 November 2024
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Philip James

Active
Guildford Street, ChertseyKT16 9BE
Born December 1950
Director
Appointed 22 Mar 2017

DAVIES, Sheila Anne

Active
58 Guilford Street, ChertseyKT16 9BE
Born November 1955
Director
Appointed 22 Mar 2017

Persons with significant control

3

Miss Abigail Alice Davies

Active
58 Guilford Street, ChertseyKT16 9BE
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017

Mr Jonathan James Davies

Active
58 Guilford Street, ChertseyKT16 9BE
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017

Mrs Jennifer Sarah Griffin

Active
58 Guilford Street, ChertseyKT16 9BE
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Resolution
5 May 2017
RESOLUTIONSResolutions
Incorporation Company
22 March 2017
NEWINCIncorporation