ANDREW JAMES HOUSE
BRIDGE ROAD
ASHFORD
KENT
TN23 1BB
There are 170 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 July
Accounts Category
TOTAL EXEMPTION FULL
Accounts Last Made Up
31 July 2017
Accounts Next Due
30 April 2019
Returns Last Made Up
22 February 2016
Returns Next Due
22 March 2017
Mortgages
1 in total
1 outstanding
2017 | 2016 | 2015 | 2014 | |
---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 |
Current Assets | £1,108,891 | £598,849 | £419,085 | £716,147 |
of which Cash | £20,496 | £17,513 | £19,357 | £9,986 |
Total Assets | £1,108,891 | £598,849 | £419,085 | £716,147 |
Current Liabilities | £1,130,473 | £634,343 | £415,214 | £790,087 |
Net Current Assets | £-21,582 | £-35,494 | £3,871 | £-73,940 |
Total Net Worth | £3,936 | £-112,373 | £-148,333 | £-184,549 |
No previous names
Director
Appointed on 1 March 2013
Nationality: British
Occupation: Director
Month of birth: April 1967
Andrew James House
Bridge Road
Ashford
Kent
TN23 1BB
United Kingdom
Director
Appointed on 3 February 2016
Nationality: British
Occupation: Director
Month of birth: June 1965
Andrew James House
Bridge Road
Ashford
Kent
TN23 1BB
Director
Appointed on 22 February 2013
Resigned on 1 March 2013
Nationality: British
Occupation: Director
Month of birth: February 1969
Andrew James House
Bridge Road
Ashford
Kent
TN23 1BB
United Kingdom
Director
Appointed on 1 March 2013
Resigned on 1 March 2013
Nationality: British
Occupation: Director
Month of birth: November 1986
Andrew James House
Bridge Road
Ashford
Kent
TN23 1BB
United Kingdom
Director
Appointed on 1 March 2013
Resigned on 29 October 2013
Nationality: British
Occupation: Director
Month of birth: November 1968
Andrew James House
Bridge Road
Ashford
Kent
TN23 1BB
United Kingdom
Corporate Director
Appointed on 22 February 2013
Resigned on 1 March 2014
Andrew James House
Bridge Road
Ashford
Kent
TN23 1BB
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 27 January 2018. Category: Confirmation statement. Type: CS01. Barcode: X6YI3TG8. Transaction: MzE5NjMzMzM4MWFkaXF6a2N4.
Action Date: 31 July 2017. Category: Accounts. Type: AA. Barcode: X6WYKD7V. Transaction: MzE5NDU5Njk5MmFkaXF6a2N4.
Action Date: 1 July 2017. Category: Capital. Type: RP04SH01. Barcode: A6JD9NDK. Transaction: MzE5MTYxODg5OGFkaXF6a2N4.
Action Date: 31 July 2017. Category: Accounts. Type: AA01. Barcode: X6HS4V8Q. Transaction: MzE4ODY3MTc1N2FkaXF6a2N4.
Action Date: 1 October 2017. Category: Capital. Type: SH01. Barcode: X6HEBU6J. Transaction: MzE4ODEzNjk2MmFkaXF6a2N4.
Action Date: 15 September 2017. Category: Confirmation statement. Type: CS01. Barcode: X6F1DVRD. Transaction: MzE4NTQ0MjgxNGFkaXF6a2N4.
Action Date: 22 February 2017. Category: Confirmation statement. Type: CS01. Barcode: X61DN0YB. Transaction: MzE3MDI0MTM1NmFkaXF6a2N4.
Action Date: 29 February 2016. Category: Accounts. Type: AA. Barcode: X5JT5MK0. Transaction: MzE2MTk2OTA1OGFkaXF6a2N4.
Action Date: 22 February 2016. Category: Annual return. Type: AR01. Barcode: X51BKAA9. Transaction: MzE0MjQyOTI2MmFkaXF6a2N4.
Action Date: 1 March 2014. Category: Officers. Type: TM01. Barcode: X503C5GA. Transaction: MzE0MTMzMDQ0NmFkaXF6a2N4.
Action Date: 3 February 2016. Category: Officers. Type: AP01. Barcode: X4ZY5542. Transaction: MzE0MTE1NDQwMGFkaXF6a2N4.
Action Date: 2 May 2015. Category: Annual return. Type: AR01. Barcode: X489XPBT. Transaction: MzEyMzk3MDYxMmFkaXF6a2N4.
Action Date: 28 February 2015. Category: Accounts. Type: AA. Barcode: X45YMX6G. Transaction: MzEyMTc5NjY0NmFkaXF6a2N4.
Action Date: 28 February 2014. Category: Accounts. Type: AA. Barcode: X3KZF2AW. Transaction: MzExMTY0ODkwM2FkaXF6a2N4.
Action Date: 2 May 2014. Category: Annual return. Type: AR01. Barcode: X387MEBV. Transaction: MzEwMDI3NDk5OGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X2K3N0ZD. Transaction: MzA4Nzg5MzY4OGFkaXF6a2N4.
Action Date: 2 May 2013. Category: Annual return. Type: AR01. Barcode: X27LMG3T. Transaction: MzA3NzM5NTI2M2FkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: A23ORPHS. Transaction: MzA3NDM0OTYwOWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X23HWY4P. Transaction: MzA3Mzk0MDQzOGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X23HWWG1. Transaction: MzA3MzkzOTgzMmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X237PUS2. Transaction: MzA3Mzc5MzkxOWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X237PUEW. Transaction: MzA3Mzc5Mzg0NWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X237P697. Transaction: MzA3Mzc4NzYyMWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X22PGVEB. Transaction: MzA3MzMyMzE2NGFkaXF6a2N4.