Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADJUSTING SERVICES LIMITED
Company Information for

ADJUSTING SERVICES LIMITED

50 ST MARY AXE, LONDON, EC3A 8FR,
Company Registration Number
01200890
Private Limited Company
Active

Company Overview

About Adjusting Services Ltd
ADJUSTING SERVICES LIMITED was founded on 1975-02-19 and has its registered office in London. The organisation's status is listed as "Active". Adjusting Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADJUSTING SERVICES LIMITED
 
Legal Registered Office
50 ST MARY AXE
LONDON
EC3A 8FR
Other companies in EC3A
 
Filing Information
Company Number 01200890
Company ID Number 01200890
Date formed 1975-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB241225504  
Last Datalog update: 2024-03-07 03:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADJUSTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADJUSTING SERVICES LIMITED
The following companies were found which have the same name as ADJUSTING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADJUSTING SERVICES OF AMERICA, INC. 800 5TH AVE #3825 SEATTLE WA 98104 Dissolved Company formed on the 1999-12-13
ADJUSTING SERVICES MIRAMICHI INC. 1, allée Lutton Lane Miramichi, NB E1N 3A8 Miramichi New Brunswick E1N 3A8 Unknown Company formed on the 2005-06-02
ADJUSTING SERVICES OF FLORIDA LLC 2393 W. BAYSHORE RD. GULF BREEZE FL 32563 Inactive Company formed on the 2005-11-21
ADJUSTING SERVICES INC FL Inactive Company formed on the 1964-12-02
ADJUSTING SERVICES OF SW FLORIDA, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2005-02-10
ADJUSTING SERVICES, LLC 21715 GARDEN WALK LOOP LAND O' LAKES FL 34637 Active Company formed on the 2006-07-27
Adjusting Services of Colorado 15055 E. Crestridge Pl. Aurora CO 80015 Delinquent Company formed on the 2009-09-21
ADJUSTING SERVICES (MOTOR) LIMITED Active Company formed on the 1990-09-14
ADJUSTING SERVICES UNLIMITED INCORPORATED Michigan UNKNOWN
ADJUSTING SERVICES UNLIMITED INCORPORATED North Carolina Unknown
ADJUSTING SERVICES UNLIMITED INCORPORATED New Jersey Unknown
ADJUSTING SERVICES INTERNATIONAL LLC California Unknown
ADJUSTING SERVICES UNLIMITED INCORPORATED WHICH WILL DO BUSINESS IN CALIFORNIA AS MICHIGAN ADJUSTING SERVICES UNLIMITED INCORPORATED California Unknown
ADJUSTING SERVICES UNLIMITED INCORPORATED North Carolina Unknown
ADJUSTING SERVICES UNLIMITED INCORPORATED Tennessee Unknown
ADJUSTING SERVICES INC District of Columbia Unknown
ADJUSTING SERVICES UNLIMITED INCORPORATED Mississippi Unknown
ADJUSTING SERVICES UNLIMITED INCORPORATED Oklahoma Unknown
ADJUSTING SERVICES INC Oklahoma Unknown
ADJUSTING SERVICES UNLIMITED INCORPORATED West Virginia Unknown

Company Officers of ADJUSTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE KATHERINE DALY
Company Secretary 2005-09-15
CHRISTOPHER JAMES ALDERTON
Director 2012-11-01
JACQUELINE KATHERINE DALY
Director 2006-05-26
ERIKA ALEJANDRA HINOJOSA RODRIGUEZ
Director 2018-05-01
ANDREW PETER HUTCHINSON
Director 2015-05-01
DAVID GRAHAM LEDGER
Director 2002-05-01
ROBERT LLOYD
Director 2015-05-01
EDWARD JOHN MADDISON
Director 1998-05-01
HELEN MEREDITH
Director 2007-05-01
JAMES ROBERT JOHN VINCENT
Director 2018-05-01
MICHAEL JOHN WALTER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE BRANTINGHAM
Director 1997-01-01 2018-06-30
SIMON JAMES BAILEY
Director 2010-12-13 2014-05-27
SUZANNE MASON
Director 2009-04-06 2011-09-30
JOHN CHARLES DALBY
Director 1990-12-31 2009-12-02
CLIVE BRANTINGHAM
Company Secretary 2005-01-01 2005-09-15
ANDREW MICHAEL JACOB
Director 1994-01-01 2005-05-25
MARTIN HOWARD MORTIMER
Company Secretary 1994-01-01 2004-12-31
MARTIN HOWARD MORTIMER
Director 2000-12-01 2004-12-31
CHRISTOPHER MICHAEL MILLER
Director 1998-12-01 1999-03-30
MICHAEL DAVID JACOB
Director 1990-12-31 1997-04-30
ANDREW MICHAEL JACOB
Company Secretary 1990-12-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES ALDERTON HIGHGATE EDGE RESIDENTS ASSOCIATION LIMITED Director 2015-12-10 CURRENT 1992-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Purchase of own shares
2024-03-06Cancellation of shares. Statement of capital on 2024-01-24 GBP 1,905,040
2024-03-06Cancellation of shares. Statement of capital on 2024-01-29 GBP 1,305,376
2024-01-30APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MADDISON
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-02DIRECTOR APPOINTED MRS HETLE SONI
2023-04-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-14Appointment of Mr Colin Ashley Martin as company secretary on 2023-04-06
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KATHERINE DALY
2023-04-13Termination of appointment of Jacqueline Katherine Daly on 2023-04-05
2023-02-01DIRECTOR APPOINTED MR COLIN MARTIN
2023-02-01AP01DIRECTOR APPOINTED MR COLIN MARTIN
2022-12-07SH06Cancellation of shares. Statement of capital on 2022-10-19 GBP 1,905,360
2022-12-07SH03Purchase of own shares
2022-11-08CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ALDERTON
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ALDERTON
2022-06-22Memorandum articles filed
2022-06-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul>
2022-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-06-22MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13SH0128/04/22 STATEMENT OF CAPITAL GBP 2045360
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WALTER
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-07-30SH0102/04/20 STATEMENT OF CAPITAL GBP 1825360
2020-06-23SH06Cancellation of shares. Statement of capital on 2020-03-10 GBP 228,170
2020-06-23SH03Purchase of own shares
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM Bury House 31 Bury Street London EC3A 5AG
2020-05-06AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER IXER
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-25SH0131/10/19 STATEMENT OF CAPITAL GBP 293976
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-06-04AP01DIRECTOR APPOINTED MRS RUTH WILLMINGTON
2019-01-21SH06Cancellation of shares. Statement of capital on 2018-12-13 GBP 251,476
2019-01-11SH03Purchase of own shares
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BRANTINGHAM
2018-05-11AP01DIRECTOR APPOINTED MS ERIKA ALEJANDRA HINOJOSA RODRIGUEZ
2018-05-03AP01DIRECTOR APPOINTED MR JAMES ROBERT JOHN VINCENT
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 291776
2017-11-13SH0131/10/17 STATEMENT OF CAPITAL GBP 291776
2017-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 264276
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 264276
2016-05-06SH0131/03/16 STATEMENT OF CAPITAL GBP 264276
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 251472
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRANTINGHAM / 28/11/2015
2016-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MEREDITH / 01/01/2016
2015-06-03AP01DIRECTOR APPOINTED MR ROBERT LLOYD
2015-06-03AP01DIRECTOR APPOINTED MR ANDREW PETER HUTCHINSON
2015-03-16AAMDAmended small company accounts made up to 2014-04-30
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 251472
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-28SH0110/10/14 STATEMENT OF CAPITAL GBP 251472
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 121187
2014-09-03SH06Cancellation of shares. Statement of capital on 2014-08-11 GBP 121,187
2014-09-03SH03Purchase of own shares
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012008900002
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-18RES01ADOPT ARTICLES 29/04/2014
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY
2014-05-23SH0623/05/14 STATEMENT OF CAPITAL GBP 123434
2014-05-23SH0623/05/14 STATEMENT OF CAPITAL GBP 123434
2014-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012008900003
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012008900002
2014-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-06AR0131/12/13 FULL LIST
2013-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-03AR0131/12/12 FULL LIST
2012-12-19SH0101/04/12 STATEMENT OF CAPITAL GBP 124258
2012-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALDERTON
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WATTS / 01/01/2012
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-03AR0131/12/11 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MASON
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-05AR0131/12/10 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED MR SIMON JAMES BAILEY
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 11 BADEN PLACE CROSBY ROW LONDON SE1 1YW
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WATTS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALTER / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MASON / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN MADDISON / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM LEDGER / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KATHERINE DALY / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BRANTINGHAM / 31/12/2009
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALBY
2009-09-09288aDIRECTOR APPOINTED MRS SUZANNE MASON
2009-03-0688(2)AD 05/03/09 GBP SI 1794@1=1794 GBP IC 122464/124258
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-0188(2)RAD 27/02/07--------- £ SI 2921@1=2921 £ IC 119543/122464
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-04-28169£ IC 139713/119543 13/02/06 £ SR 20170@1=20170
2006-03-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-10MEM/ARTSARTICLES OF ASSOCIATION
2006-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-15288bSECRETARY RESIGNED
2005-05-25288bDIRECTOR RESIGNED
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to ADJUSTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADJUSTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-08 Outstanding HSBC BANK PLC
2014-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1991-08-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADJUSTING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ADJUSTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADJUSTING SERVICES LIMITED
Trademarks

Trademark applications by ADJUSTING SERVICES LIMITED

ADJUSTING SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003040038 ASL Adjusting Services Limited ™ (UK00003040038) through the UKIPO on the 2014-01-30
Trademark classes: Accountacy services; account management services. Insurance services; claims handling services;insurance services;consultancy and advisory services relating to the aforesaid. Loss adjusting services;dispute resolution services;loss management services;consultancy and advisory services relating to the aforesaid.
ADJUSTING SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003040039 ASL ™ (UK00003040039) through the UKIPO on the 2014-01-30
Trademark classes: Accountancy services. Insurance services; claims handling services; insurance services; consultancy and advisory services relating to the aforesaid. Loss adjusting services; dispute resolution services; account management services; loss management services;consultancy and advisory services relating to the aforesaid.
ADJUSTING SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003047376 ASL ADJUSTING SERVICES ™ (UK00003047376) through the UKIPO on the 2014-03-18
Trademark classes: Accountancy services. Insurance services; claims handling services; loss adjusting services; account management services; loss management services; consultancy and advisory services relating to the aforesaid. Dispute resolution services; consultancy and advisory services relating to the aforesaid.
Income
Government Income
We have not found government income sources for ADJUSTING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66210 - Risk and damage evaluation) as ADJUSTING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADJUSTING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADJUSTING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADJUSTING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.