Company NameJANE Ascroft Accountancy Limited
DirectorJane Ascroft
Company StatusActive
Company Number06433142
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Jane Ascroft
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnterprise House Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
Secretary NameDavid Roland Ascroft
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFarfalls House New Brancepeth
Durham
DH7 7HP

Contact

Websitejaneascroft.co.uk
Telephone07 999919673
Telephone regionMobile

Location

Registered AddressEnterprise House
Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishMarwood
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jane Ascroft
100.00%
Ordinary

Financials

Year2014
Net Worth£89,108
Cash£95,445
Current Liabilities£29,826

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

7 January 2024Micro company accounts made up to 31 December 2023 (4 pages)
27 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
1 January 2022Micro company accounts made up to 31 December 2021 (4 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
21 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
14 January 2018Micro company accounts made up to 31 December 2017 (10 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
16 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Registered office address changed from Dale House Hutton Magna Richmond North Yorkshire DL11 7HH to Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Dale House Hutton Magna Richmond North Yorkshire DL11 7HH to Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT on 5 January 2016 (1 page)
29 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
(3 pages)
29 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
(3 pages)
4 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
19 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
13 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 1
(4 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 1
(4 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 1
(4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 December 2009Director's details changed for Jane Ascroft on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Jane Ascroft on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Jane Ascroft on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
20 October 2009Registered office address changed from Ladley Burn Cottage Leazes Lane Wolsingham Bishop Auckland County Durham DL13 3DP United Kingdom on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Ladley Burn Cottage Leazes Lane Wolsingham Bishop Auckland County Durham DL13 3DP United Kingdom on 20 October 2009 (1 page)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Appointment terminated secretary david ascroft (1 page)
3 February 2009Registered office changed on 03/02/2009 from farfalls house new brancepeth durham county durham DH7 7HP (1 page)
3 February 2009Registered office changed on 03/02/2009 from farfalls house new brancepeth durham county durham DH7 7HP (1 page)
3 February 2009Appointment terminated secretary david ascroft (1 page)
1 December 2008Return made up to 21/11/08; full list of members (3 pages)
1 December 2008Return made up to 21/11/08; full list of members (3 pages)
28 November 2008Director's change of particulars / jane ascroft / 01/04/2008 (1 page)
28 November 2008Director's change of particulars / jane ascroft / 01/04/2008 (1 page)
28 November 2008Secretary's change of particulars / david ascroft / 01/04/2008 (1 page)
28 November 2008Secretary's change of particulars / david ascroft / 01/04/2008 (1 page)
7 April 2008Registered office changed on 07/04/2008 from 19 alum waters, new brancepeth durham county durham DH7 7JL (1 page)
7 April 2008Registered office changed on 07/04/2008 from 19 alum waters, new brancepeth durham county durham DH7 7JL (1 page)
19 February 2008Accounting reference date shortened from 30/11/08 to 31/12/07 (1 page)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 February 2008Accounting reference date shortened from 30/11/08 to 31/12/07 (1 page)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2007Incorporation (16 pages)
21 November 2007Incorporation (16 pages)