Company NameAshton Jig And Tool Company Limited
DirectorsJon Martin Clifton and Susan Alison Clifton
Company StatusActive
Company Number00604021
CategoryPrivate Limited Company
Incorporation Date5 May 1958(65 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Jon Martin Clifton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(33 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Secretary NameMr Jon Martin Clifton
NationalityBritish
StatusCurrent
Appointed12 August 1992(34 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMrs Susan Alison Clifton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(37 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMr Walter Boden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(33 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address3 Dalesford Close
Leigh
Lancashire
WN7 3QL
Director NameAileen Mary Clifton
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(33 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 April 2012)
RoleCompany Director
Correspondence Address2 Lytham Court
Ashton Under Lyne
Lancashire
OL6 9HZ
Director NameSusan Alison Clifton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(33 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address3 The Mere
Ashton-Under-Lyne
Lancashire
OL6 9NH
Director NameKathryn Aileen Macneil
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(33 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 06 April 2016)
RoleCompany Director
Correspondence AddressGrimsdyke Upper Icknield Way
Whiteleaf
Aylesbury
Bucks
HP27 0LX
Secretary NameAileen Mary Clifton
NationalityBritish
StatusResigned
Appointed23 October 1991(33 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence Address2 Lytham Court
Ashton Under Lyne
Lancashire
OL6 9HZ

Contact

Websiteajt1.co.uk
Email address[email protected]
Telephone0161 3304902
Telephone regionManchester

Location

Registered AddressJoncliff Works
Yorkshire Street
Ashton-Under-Lyne
Lancs
OL6 8NR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

5.7k at £1Mr Jon Martin Clifton
56.18%
Ordinary
500 at £1Mrs Kathryn Aileen Macneil
4.90%
Ordinary
3.8k at £1Mrs Susan Alison Clifton
36.96%
Ordinary
100 at £1Mr Jon Martin Clifton
0.98%
Ordinary B
100 at £1Mrs Susan Alison Clifton
0.98%
Ordinary B

Financials

Year2014
Net Worth£1,100,258
Cash£91,970
Current Liabilities£258,438

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

22 March 1994Delivered on: 23 March 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-joncliffe works yorkshire street ashton under lyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 1989Delivered on: 11 April 1989
Satisfied on: 28 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of yorkshire street, aston under lyne, greater manchester.title no gm 124697.
Fully Satisfied
28 October 1977Delivered on: 7 November 1977
Satisfied on: 28 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate near to yorkshire street and boodle street, ashton under lyne, greater manchester as comprised in a lease dated 28-10-77.
Fully Satisfied

Filing History

26 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
30 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
22 October 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
28 August 2018Change of details for Mr Jon Martin Clifton as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Secretary's details changed for Mr Jon Martin Clifton on 28 August 2018 (1 page)
28 August 2018Director's details changed for Mr Jon Martin Clifton on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Mrs Susan Alison Clifton on 28 August 2018 (2 pages)
28 August 2018Change of details for Mrs Susan Alison Clifton as a person with significant control on 28 August 2018 (2 pages)
2 January 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 May 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 9,700
(4 pages)
18 May 2016Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 9,700
(4 pages)
12 May 2016Purchase of own shares. (3 pages)
12 May 2016Purchase of own shares. (3 pages)
8 April 2016Termination of appointment of Kathryn Aileen Macneil as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Kathryn Aileen Macneil as a director on 6 April 2016 (1 page)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,200
(7 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,200
(7 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,200
(7 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,200
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,200
(7 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,200
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
19 November 2012Total exemption full accounts made up to 31 May 2012 (15 pages)
19 November 2012Total exemption full accounts made up to 31 May 2012 (15 pages)
25 October 2012Annual return made up to 23 October 2012 (6 pages)
25 October 2012Annual return made up to 23 October 2012 (6 pages)
3 May 2012Termination of appointment of Aileen Clifton as a director (1 page)
3 May 2012Termination of appointment of Aileen Clifton as a director (1 page)
27 October 2011Annual return made up to 23 October 2011 (7 pages)
27 October 2011Annual return made up to 23 October 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
15 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2009Return made up to 23/10/08; full list of members (5 pages)
19 January 2009Return made up to 23/10/08; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 October 2007Return made up to 23/10/07; full list of members (4 pages)
26 October 2007Return made up to 23/10/07; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 January 2007£ nc 10000/10200 15/12/06 (2 pages)
2 January 2007Ad 15/12/06--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
2 January 2007Ad 15/12/06--------- £ si 200@1=200 £ ic 10000/10200 (2 pages)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007£ nc 10000/10200 15/12/06 (2 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 November 2006Return made up to 23/10/06; full list of members (3 pages)
22 November 2006Return made up to 23/10/06; full list of members (3 pages)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (9 pages)
29 October 2004Return made up to 23/10/04; full list of members (9 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
13 November 2003Return made up to 23/10/03; no change of members (5 pages)
13 November 2003Return made up to 23/10/03; no change of members (5 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
30 October 2001Return made up to 23/10/01; change of members (7 pages)
30 October 2001Return made up to 23/10/01; change of members (7 pages)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Return made up to 23/10/00; full list of members (7 pages)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Return made up to 23/10/00; full list of members (7 pages)
30 November 2000Director's particulars changed (1 page)
21 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 November 2000Ad 08/11/00--------- £ si 3725@1=3725 £ ic 6275/10000 (2 pages)
16 November 2000Ad 08/11/00--------- £ si 3725@1=3725 £ ic 6275/10000 (2 pages)
4 November 1999Return made up to 23/10/99; full list of members (6 pages)
4 November 1999Return made up to 23/10/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
18 November 1998Return made up to 23/10/98; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Return made up to 23/10/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
22 October 1997Return made up to 23/10/97; no change of members (6 pages)
22 October 1997Return made up to 23/10/97; no change of members (6 pages)
5 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
5 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 October 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
3 November 1995Return made up to 23/10/95; full list of members (6 pages)
3 November 1995Return made up to 23/10/95; full list of members (6 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
20 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
20 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)