ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jja Ashill Limited

Jja Ashill Limited is an active company incorporated on 22 March 2017 with the registered office located in Chertsey, Surrey. Jja Ashill Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10684405
Private limited company
Age
8 years
Incorporated 22 March 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Fuller Spurling
58 Guilford Street
Chertsey
Surrey
KT16 9BE
United Kingdom
Address changed on 4 Jun 2025 (5 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
3
Director • British • Lives in England • Born in Nov 1955
Director • British • Lives in England • Born in Dec 1950
Miss Abigail Alice Davies
PSC • British • Lives in UK • Born in Feb 1997
Mr Jonathan James Davies
PSC • British • Lives in UK • Born in Aug 1987
Mrs Jennifer Sarah Griffin
PSC • British • Lives in England • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omega Architects Limited
Philip James Davies is a mutual person.
Active
Scarlets Regional Limited
Philip James Davies is a mutual person.
Active
Nednil Limited
Philip James Davies is a mutual person.
Active
Thyme Property Limited
Philip James Davies is a mutual person.
Active
Ashill Land Limited
Philip James Davies is a mutual person.
Active
Ai (Reigate) Limited
Philip James Davies is a mutual person.
Active
Ai (South East) Limited
Philip James Davies is a mutual person.
Active
Ai (Twickenham) Limited
Philip James Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.4M
Decreased by £1.2M (-33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.89M
Decreased by £1.31M (-14%)
Total Liabilities
-£1.86M
Decreased by £1.62M (-47%)
Net Assets
£6.03M
Increased by £305.84K (+5%)
Debt Ratio (%)
24%
Decreased by 14.23% (-38%)
Latest Activity
Mrs Jennifer Sarah Griffin (PSC) Details Changed
5 Months Ago on 4 Jun 2025
Mr Philip James Davies Details Changed
5 Months Ago on 4 Jun 2025
Mrs Jennifer Sarah Griffin (PSC) Details Changed
5 Months Ago on 4 Jun 2025
Mr Jonathan James Davies (PSC) Details Changed
5 Months Ago on 4 Jun 2025
Miss Abigail Alice Davies (PSC) Details Changed
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Miss Abigail Alice Davies (PSC) Details Changed
7 Months Ago on 3 Apr 2025
Mr Jonathan James Davies (PSC) Details Changed
7 Months Ago on 3 Apr 2025
Mrs Jennifer Sarah Griffin (PSC) Details Changed
7 Months Ago on 3 Apr 2025
Get Credit Report
Discover Jja Ashill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Jennifer Sarah Griffin as a person with significant control on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Fuller Spurling 58 Guilford Street Chertsey Surrey KT16 9BE on 4 June 2025
Submitted on 4 Jun 2025
Change of details for Mr Jonathan James Davies as a person with significant control on 4 June 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Philip James Davies on 4 June 2025
Submitted on 4 Jun 2025
Change of details for Miss Abigail Alice Davies as a person with significant control on 4 June 2025
Submitted on 4 Jun 2025
Change of details for Mrs Jennifer Sarah Griffin as a person with significant control on 4 June 2025
Submitted on 4 Jun 2025
Change of details for Mrs Jennifer Sarah Griffin as a person with significant control on 3 April 2025
Submitted on 7 Apr 2025
Change of details for Mr Jonathan James Davies as a person with significant control on 3 April 2025
Submitted on 7 Apr 2025
Change of details for Miss Abigail Alice Davies as a person with significant control on 3 April 2025
Submitted on 7 Apr 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year