Ashleigh And Jessica Limited ST. NEOTS


Ashleigh And Jessica started in year 2012 as Private Limited Company with registration number 07954901. The Ashleigh And Jessica company has been functioning successfully for twelve years now and its status is active. The firm's office is based in St. Neots at 150-152 Great North Road. Postal code: PE19 8GS.

At present there are 3 directors in the the company, namely Oliver H., Matthew G. and Melissa G.. In addition one secretary - Matthew G. - is with the firm. As of 10 May 2024, there was 1 ex director - Martin H.. There were no ex secretaries.

Ashleigh And Jessica Limited Address / Contact

Office Address 150-152 Great North Road
Office Address2 Eaton Socon
Town St. Neots
Post code PE19 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07954901
Date of Incorporation Fri, 17th Feb 2012
Industry Real estate agencies
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Oliver H.

Position: Director

Appointed: 01 June 2017

Matthew G.

Position: Secretary

Appointed: 17 February 2012

Matthew G.

Position: Director

Appointed: 17 February 2012

Melissa G.

Position: Director

Appointed: 17 February 2012

Martin H.

Position: Director

Appointed: 17 February 2012

Resigned: 30 April 2013

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Mg Property 2019 Limited from St. Neots, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Melissa G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Mg Property 2019 Limited

169 Crosshall Road Eaton Ford, St. Neots, Cambridgeshire, PE19 7GE, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12119689
Notified on 18 January 2022
Nature of control: 25-50% shares

Melissa G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew G.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 627135 570235 948490 877       
Balance Sheet
Cash Bank On Hand   406 935405 292320 764339 062425 220497 926456 746392 377
Current Assets123 535226 045309 898533 767577 913506 883606 144603 781740 665626 755652 913
Debtors14 50729 91974 589126 832172 621186 119267 082178 561242 739170 009260 536
Net Assets Liabilities   490 877591 365573 045616 230643 168587 044541 938499 124
Other Debtors    26 274111 024164 301145 768164 076121 106184 117
Property Plant Equipment   88 40770 70086 55270 30457 17658 95247 50951 139
Cash Bank In Hand109 028196 126235 309406 935       
Net Assets Liabilities Including Pension Asset Liability7 627135 570235 948490 877       
Tangible Fixed Assets5 3474 21472 79188 407       
Reserves/Capital
Called Up Share Capital4001 0001 0001 000       
Profit Loss Account Reserve7 227134 569234 948489 877       
Shareholder Funds7 627135 570235 948490 877       
Other
Accrued Liabilities   7483 0046 3464 4395 2613 3535 68835 505
Accumulated Depreciation Impairment Property Plant Equipment   28 95051 10777 813104 213120 862136 140153 454172 378
Amounts Owed By Associates    41 593      
Amounts Owed By Joint Ventures    10 000      
Amounts Owed By Other Related Parties Other Than Directors   12 30523 491      
Amounts Owed To Directors     3  45100 
Average Number Employees During Period    15111113121213
Bank Borrowings Overdrafts   137 000130 000130 0003 9003 60050 00010 00022 376
Creditors   137 000130 000130 000126 236122 86650 00032 08222 376
Fixed Assets5 3474 21472 791280 703310 700326 552310 304297 17658 952  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    47 704      
Increase From Depreciation Charge For Year Property Plant Equipment    22 157 26 40016 64915 27817 31418 924
Investment Property   192 296240 000240 000240 000240 000   
Investment Property Fair Value Model   192 296240 000240 000240 000240 000   
Loans From Directors   1   34510047
Net Current Assets Liabilities3 349132 199203 080357 805427 883391 972445 886481 421582 406530 026475 940
Number Shares Issued Fully Paid    50 505050260260
Other Taxation Social Security Payable   106 53586 24565 07080 63177 66869 04046 61231 455
Par Value Share 1111 11111
Prepayments   4 88814 86523 28914 51015 17715 49515 12139 195
Property Plant Equipment Gross Cost   117 357121 807164 365174 517178 038195 092200 963223 517
Provisions For Liabilities Balance Sheet Subtotal   10 63117 21815 47913 72412 5634 3143 5155 579
Total Additions Including From Business Combinations Property Plant Equipment    4 450 10 1523 52117 0545 87122 554
Total Assets Less Current Liabilities8 696136 413275 871638 508738 583718 524756 190778 597641 358577 535527 079
Trade Creditors Trade Payables   14 20012 63214 92026 4457 95430 19324 97271 565
Trade Debtors Trade Receivables   109 63956 39851 80688 27117 61663 16833 78237 224
Value-added Tax Payable   48 47840 36324 54544 84327 87455 6289 35728 401
Disposals Investment Property Fair Value Model        240 000  
Creditors Due After One Year  30 505137 000       
Creditors Due Within One Year120 18693 847106 818175 962       
Investments Fixed Assets   192 296       
Number Shares Allotted20050100100       
Provisions For Liabilities Charges1 0698439 41810 631       
Share Capital Allotted Called Up Paid5050100100       
Tangible Fixed Assets Additions 1 30074 07634 897       
Tangible Fixed Assets Cost Or Valuation7 0848 38482 460117 357       
Tangible Fixed Assets Depreciation1 7374 1709 66928 950       
Tangible Fixed Assets Depreciation Charged In Period 2 4335 49919 281       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 9, 2024
filed on: 24th, January 2024
Free Download (4 pages)

Company search

Advertisements