General information

Name:

Aston Jones Ltd

Office Address:

10 Miners Park Road Llay Industrial Estate LL12 0PQ Llay

Number: 04801602

Incorporation date: 2003-06-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aston Jones is a business with it's headquarters at LL12 0PQ Llay at 10 Miners Park Road. This company was formed in 2003 and is established as reg. no. 04801602. This company has been present on the English market for twenty one years now and its state is active. The company's declared SIC number is 46342 which stands for Wholesale of wine, beer, spirits and other alcoholic beverages. Its most recent annual accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-06-17.

Angus S. is the company's only managing director, that was designated to this position on 2003-06-17. Moreover, the director's tasks are constantly assisted with by a secretary - Jane S., who was chosen by the limited company in 2003.

Angus S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jane S.

Role: Secretary

Appointed: 17 June 2003

Latest update: 16 December 2023

Angus S.

Role: Director

Appointed: 17 June 2003

Latest update: 16 December 2023

People with significant control

Angus S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Mclintocks Partnership Limited

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
20
Company Age

Similar companies nearby

Closest companies