Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J. & J. Products Ashford Limited
J. & J. Products Ashford Limited is an active company incorporated on 10 April 1973 with the registered office located in Feltham, Greater London. J. & J. Products Ashford Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01107279
Private limited company
Age
52 years
Incorporated
10 April 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 March 2025
(10 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(12 months remaining)
Learn more about J. & J. Products Ashford Limited
Contact
Update Details
Address
Unit 3 River Gardens Business
Centre, Spur Road
North Feltham Trading Estate
Feltham Middlesex
TW14 0SN
Same address for the past
28 years
Companies in TW14 0SN
Telephone
02088905085
Email
Available in Endole App
Website
Jandjproducts.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Audrey Amelia Donald
Director • Administrative Executive • British • Lives in UK • Born in Oct 1936
Keith Charles Donald
Director • Engineer • British • Lives in UK • Born in May 1960
Ian James Donald
Director • Engineer • British • Lives in UK • Born in Aug 1971
Emily Marie Donald
Secretary
Keith Charles Donald
PSC • British • Lives in UK • Born in May 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£59.08K
Decreased by £11.37K (-16%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£339.18K
Increased by £86.45K (+34%)
Total Liabilities
-£176.73K
Increased by £81.24K (+85%)
Net Assets
£162.44K
Increased by £5.21K (+3%)
Debt Ratio (%)
52%
Increased by 14.32% (+38%)
See 10 Year Full Financials
Latest Activity
Denise Donald (PSC) Resigned
19 Days Ago on 16 Dec 2025
Keith Charles Donald (PSC) Details Changed
19 Days Ago on 16 Dec 2025
Denise Donald (PSC) Appointed
2 Months Ago on 1 Nov 2025
Shirley Anne Donald Resigned
2 Months Ago on 10 Oct 2025
Emily Marie Donald Appointed
2 Months Ago on 10 Oct 2025
Full Accounts Submitted
6 Months Ago on 17 Jun 2025
Confirmation Submitted
10 Months Ago on 1 Mar 2025
Audrey Amelia Donald (PSC) Resigned
8 Years Ago on 1 Apr 2017
Ian James Donald (PSC) Details Changed
8 Years Ago on 1 Apr 2017
Keith Charles Donald (PSC) Details Changed
8 Years Ago on 1 Apr 2017
Get Alerts
Get Credit Report
Discover J. & J. Products Ashford Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Denise Donald as a person with significant control on 16 December 2025
Submitted on 16 Dec 2025
Change of details for Keith Charles Donald as a person with significant control on 16 December 2025
Submitted on 16 Dec 2025
Resolutions
Submitted on 1 Dec 2025
Statement of capital following an allotment of shares on 1 November 2025
Submitted on 26 Nov 2025
Statement of capital following an allotment of shares on 1 November 2025
Submitted on 25 Nov 2025
Notification of Denise Donald as a person with significant control on 1 November 2025
Submitted on 24 Nov 2025
Appointment of Emily Marie Donald as a secretary on 10 October 2025
Submitted on 21 Oct 2025
Change of details for Keith Charles Donald as a person with significant control on 1 April 2017
Submitted on 21 Oct 2025
Change of details for Ian James Donald as a person with significant control on 1 April 2017
Submitted on 21 Oct 2025
Cessation of Audrey Amelia Donald as a person with significant control on 1 April 2017
Submitted on 21 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs