JJA ASHILL LIMITED
Management consultancy activities other than financial management
JJA ASHILL LIMITED
Management consultancy activities other than financial management
Contact & Details
Contact
Registered Address
C/O Fuller Spurling 58 Guilford Street Chertsey Surrey KT16 9BE United Kingdom
Full company profile for JJA ASHILL LIMITED (10684405), an active company based in Chertsey, United Kingdom. Incorporated 22 Mar 2017. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£261.28k
Net Assets
£4.65M
Total Liabilities
£1.77M
Turnover
N/A
Employees
N/A
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Davies, Philip James | Director | British | England | 22 Mar 2017 | Active |
| Davies, Sheila Anne | Director | British | England | 22 Mar 2017 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Miss Abigail Alice Davies
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Jonathan James Davies
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Jennifer Sarah Griffin
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 63, Valiant House, Vicarage Crescent, Battersea, London and parking space 103 (SW11 3LX) WANDSWORTH | Leasehold | £420,000 | 20 Mar 2024 |
land on the South East side of Bettws Hill, Newport NEWPORT | Freehold | - | 20 May 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Confirmation Statement | Confirmation statement made on 18 Mar 2026 with updates | |
| 15 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 3 Dec 2025 | Officers | Change to director Mrs Sheila Anne Davies on 18 Nov 2025 | |
| 3 Dec 2025 | Officers | Change to director Mr Philip James Davies on 18 Nov 2025 | |
| 4 Jun 2025 | Persons With Significant Control | Change to Mrs Jennifer Sarah Griffin as a person with significant control on 4 Jun 2025 |
Confirmation statement made on 18 Mar 2026 with updates
Annual accounts made up to 31 Mar 2025
Change to director Mrs Sheila Anne Davies on 18 Nov 2025
Change to director Mr Philip James Davies on 18 Nov 2025
Change to Mrs Jennifer Sarah Griffin as a person with significant control on 4 Jun 2025
Recent Activity
Latest Activity
Confirmation statement made on 18 Mar 2026 with updates
1 months ago on 18 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 15 Dec 2025
Change to director Mrs Sheila Anne Davies on 18 Nov 2025
4 months ago on 3 Dec 2025
Change to director Mr Philip James Davies on 18 Nov 2025
4 months ago on 3 Dec 2025
Change to Mrs Jennifer Sarah Griffin as a person with significant control on 4 Jun 2025
11 months ago on 4 Jun 2025
