You are here: bizstats.co.uk > a-z index > J list

J.h.f. Limited ASHFORD


Founded in 1986, J.h.f, classified under reg no. 02027942 is an active company. Currently registered at J.h.f Limited TW15 1AX, Ashford the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Sunil S., Marthinus H. and Anthony F.. Of them, Anthony F. has been with the company the longest, being appointed on 5 June 2006 and Sunil S. has been with the company for the least time - from 1 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.h.f. Limited Address / Contact

Office Address J.h.f Limited
Office Address2 Challenge Road
Town Ashford
Post code TW15 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027942
Date of Incorporation Fri, 13th Jun 1986
Industry Non-specialised wholesale trade
Industry Wholesale of fruit and vegetables
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Sunil S.

Position: Director

Appointed: 01 December 2020

Marthinus H.

Position: Director

Appointed: 19 December 2018

Anthony F.

Position: Director

Appointed: 05 June 2006

Alfred H.

Position: Director

Resigned: 19 April 2017

Johannes H.

Position: Director

Appointed: 05 June 2006

Resigned: 31 August 2020

Lesley H.

Position: Secretary

Appointed: 10 March 1997

Resigned: 01 September 2009

Gillian P.

Position: Secretary

Appointed: 10 January 1992

Resigned: 10 March 1997

Henry P.

Position: Director

Appointed: 10 January 1992

Resigned: 10 March 1997

John T.

Position: Director

Appointed: 10 January 1992

Resigned: 07 September 1998

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Ali A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Asb Holdings Limited that put Road Town, Virgin Islands, British as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ali A.

Notified on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asb Holdings Limited

325 Waterfront Drive 2nd Floor, Omar Hodge Building, Wickhams Cay, Road Town, Tortola, Virgin Islands, British

Legal authority British Virgin Islands Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2023
filed on: 17th, February 2024
Free Download (32 pages)

Company search