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

AJ BELL PLC

4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, M5 3EE,
Company Registration Number
04503206
Public Limited Company
Active

Company Overview

About Aj Bell Plc
AJ BELL PLC was founded on 2002-08-05 and has its registered office in Salford Quays. The organisation's status is listed as "Active". Aj Bell Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AJ BELL PLC
 
Legal Registered Office
4 EXCHANGE QUAY
SALFORD QUAYS
MANCHESTER
M5 3EE
Other companies in M32
 
Previous Names
AJ BELL HOLDINGS LIMITED14/11/2018
A J BELL HOLDINGS LIMITED11/04/2013
Filing Information
Company Number 04503206
Company ID Number 04503206
Date formed 2002-08-05
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB833547813  
Last Datalog update: 2024-04-06 23:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJ BELL PLC
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 AJ BELL PLC
The following companies were found which have the same name as AJ BELL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AJ BELL (PP) TRUSTEES LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 1996-10-01
AJ BELL ADVISORY PTY LTD Active Company formed on the 2018-06-25
AJ BELL ASSET MANAGEMENT LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 2015-08-20
AJ BELL BUSINESS SOLUTIONS LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 1995-08-15
AJ BELL CAPITAL LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER ENGLAND M5 3EE Active - Proposal to Strike off Company formed on the 2008-11-20
AJ BELL CONSULTING LTD 245 UPPER DEACON ROAD SOUTHAMPTON SO19 5JR Active - Proposal to Strike off Company formed on the 2015-07-16
AJ BELL DIGITAL SAVINGS LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 2018-01-31
AJ BELL EBT LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 2012-02-08
AJ BELL ELECTRONICS LTD 206 WEST HENDON BROADWAY LONDON NW9 7EE Active - Proposal to Strike off Company formed on the 2019-01-09
AJ BELL FUTURES FOUNDATION Active Company formed on the 2023-09-12
AJ BELL INVESTMENTS LLP 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active - Proposal to Strike off Company formed on the 2010-05-28
AJ BELL LLC 21502 FAIRHAVEN CREEK DR CYPRESS TX 77433 Active Company formed on the 2016-12-07
AJ BELL MANAGEMENT LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 2000-03-15
AJ BELL MEDIA LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 1999-03-17
AJ BELL PLATINUM LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 2008-06-30
AJ BELL SECURITIES LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 1992-06-16
AJ BELL TOUCH LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 2020-11-23
AJ BELL TRUSTEES LIMITED 4 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EE Active Company formed on the 1996-06-17
AJ BELLA CORP. 77-16 AUSTIN BLVD. APT. 6L FOREST HILLS NY 11375 Active Company formed on the 2011-01-06
AJ BELLA CONTRACTORS INC 2735 SW FONDURA RD. PORT ST LUCIE FL 34953 Active Company formed on the 2015-10-02

Company Officers of AJ BELL PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRUCE ROBINSON
Company Secretary 2012-11-01
ANDREW JAMES BELL
Director 2002-08-05
LESLIE MICHAEL PLATTS
Director 2008-09-15
MICHAEL THOMAS SUMMERSGILL
Director 2011-05-31
JOHN TOMLINS
Director 2014-01-16
SIMON TURNER
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRUCE ROBINSON
Director 2014-10-01 2014-10-01
ROBERT POWER GULLETT
Director 2011-09-30 2014-01-16
JAMES MARTIN
Director 2007-01-30 2013-12-31
MICHAEL THOMAS SUMMERSGILL
Company Secretary 2011-05-31 2012-10-31
STUART JOHN DOOTSON
Company Secretary 2007-07-11 2011-05-31
STUART JOHN DOOTSON
Director 2007-07-11 2011-05-31
NICHOLAS FRANCIS LITTLEFAIR
Director 2002-08-05 2011-03-31
NICHOLAS FRANCIS LITTLEFAIR
Company Secretary 2002-08-05 2007-07-10
JPCORS LIMITED
Nominated Secretary 2002-08-05 2002-08-05
JPCORD LIMITED
Nominated Director 2002-08-05 2002-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BELL AJ BELL CAPITAL LIMITED Director 2016-02-29 CURRENT 2008-11-20 Active - Proposal to Strike off
ANDREW JAMES BELL INDEXX MARKETS LIMITED Director 2016-02-29 CURRENT 2011-08-09 Active - Proposal to Strike off
ANDREW JAMES BELL EQ PROPERTY SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Active
ANDREW JAMES BELL AJ BELL ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW JAMES BELL MOOR HALL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANDREW JAMES BELL MOOR HALL CONSTRUCTION LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL RESTAURANT LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MONEYAM LIMITED Director 2012-12-20 CURRENT 2002-08-05 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL MEDIA LIMITED Director 2012-12-20 CURRENT 1999-03-17 Active
ANDREW JAMES BELL AJ BELL EBT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
ANDREW JAMES BELL A J BELL TRUST Director 2011-03-16 CURRENT 2011-03-16 Active
ANDREW JAMES BELL AJ BELL PLATINUM LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
ANDREW JAMES BELL AJ BELL SECURITIES LIMITED Director 2007-12-12 CURRENT 1992-06-16 Active
ANDREW JAMES BELL LAWSHARE NOMINEES LIMITED Director 2007-12-12 CURRENT 1993-01-06 Active
ANDREW JAMES BELL SIPPDEAL LIMITED Director 2007-03-28 CURRENT 2007-01-30 Active
ANDREW JAMES BELL WHITEHEAD TRUSTEES LIMITED Director 2002-12-11 CURRENT 1994-10-21 Active
ANDREW JAMES BELL SIPPDEAL TRUSTEES LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
ANDREW JAMES BELL AJ BELL MANAGEMENT LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
ANDREW JAMES BELL MSM MEDIA LIMITED Director 1998-05-28 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDREW JAMES BELL ASHBY LONDON TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL AJ BELL TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL ASHBY LONDON (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL AJ BELL (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL ASHBY LONDON ACTUARIAL SERVICES LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL BUSINESS SOLUTIONS LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
MICHAEL THOMAS SUMMERSGILL EQ PROPERTY SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL EBT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL SECURITIES LIMITED Director 2011-05-31 CURRENT 1992-06-16 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL BUSINESS SOLUTIONS LIMITED Director 2011-05-31 CURRENT 1995-08-15 Active
MICHAEL THOMAS SUMMERSGILL AJ BELL MANAGEMENT LIMITED Director 2011-05-31 CURRENT 2000-03-15 Active
JOHN TOMLINS FNZ TA SERVICES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JOHN TOMLINS PARKHILL DEVELOPMENTS LTD Director 2014-08-06 CURRENT 2014-08-06 Liquidation
JOHN TOMLINS FNZ (UK) LTD Director 2013-09-11 CURRENT 2005-04-26 Active
JOHN TOMLINS PARKHILL PROPERTIES LTD Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
SIMON TURNER CAMBRIDGE DIAL A RIDE LIMITED Director 2018-07-23 CURRENT 1996-03-13 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution A general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice. 30/01/2024</ul>
2024-02-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution A general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice. 30/01/2024<li>Resoluti
2024-01-3108/01/24 STATEMENT OF CAPITAL GBP 51626.2472
2024-01-0421/12/23 STATEMENT OF CAPITAL GBP 51536.6389
2023-12-06Second filing of capital allotment of shares GBP51,508.966500
2023-10-1328/09/23 STATEMENT OF CAPITAL GBP 51526.41325
2023-10-02Termination of appointment of Christopher Bruce Robinson on 2023-09-29
2023-10-02Appointment of Olubunmi Likinyo as company secretary on 2023-10-02
2023-09-0625/08/23 STATEMENT OF CAPITAL GBP 51525.91325
2023-07-25DIRECTOR APPOINTED MR LESLIE MICHAEL PLATTS
2023-05-04DIRECTOR APPOINTED MRS FIONA JANE CLUTTERBUCK
2023-05-03APPOINTMENT TERMINATED, DIRECTOR HELENA LOUISE MORRISSEY
2023-02-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-1710/02/23 STATEMENT OF CAPITAL GBP 51511.1795
2023-01-1606/01/23 STATEMENT OF CAPITAL GBP 51508.9665
2022-12-1913/12/22 STATEMENT OF CAPITAL GBP 51439.228125
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BELL
2022-09-0217/08/22 STATEMENT OF CAPITAL GBP 51386.45425
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-01SH0124/02/22 STATEMENT OF CAPITAL GBP 51362.146
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-14APPOINTMENT TERMINATED, DIRECTOR LAURA MARTINE CARSTENSEN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR LESLIE MICHAEL PLATTS
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARTINE CARSTENSEN
2021-12-1714/12/21 STATEMENT OF CAPITAL GBP 51359.23625
2021-12-17SH0114/12/21 STATEMENT OF CAPITAL GBP 51359.23625
2021-10-27AP01DIRECTOR APPOINTED MR ROGER JOHN STOTT
2021-09-29AP01DIRECTOR APPOINTED MRS MARGARET GRACE HASSALL
2021-07-01AP01DIRECTOR APPOINTED DAME HELENA LOUISE MORRISSEY
2021-06-25SH0107/06/21 STATEMENT OF CAPITAL GBP 51311.463500
2021-06-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-15AD02Register inspection address changed to C/O Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-07SH0114/12/20 STATEMENT OF CAPITAL GBP 51308.886625
2020-07-13SH0103/06/20 STATEMENT OF CAPITAL GBP 51271.041250
2020-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.000125 for COAF: UK600131634Y2020 ASIN: GB00BFZNLB60
2020-04-06SH0113/03/20 STATEMENT OF CAPITAL GBP 51225.724625
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-21AUDAUDITOR'S RESIGNATION
2020-01-17SH0107/01/20 STATEMENT OF CAPITAL GBP 51225.724625
2020-01-02SH0111/12/19 STATEMENT OF CAPITAL GBP 51144.467875
2019-11-11AP01DIRECTOR APPOINTED MR MOHAMED TAGARI
2019-11-11ANNOTATIONAnnotation
2019-06-27SH0107/06/19 STATEMENT OF CAPITAL GBP 51091.27638
2019-05-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.000125 for COAF: UK600121501Y2019 ASIN: GB00BFZNLB60
2019-05-01RP04SH01Second filing of capital allotment of shares GBP40,151.5440
2019-05-01SH0105/08/03 STATEMENT OF CAPITAL GBP 1575.00
2019-04-30RP04SH01Second filing of capital allotment of shares GBP41,063.104
2019-04-29RP04SH01Second filing of capital allotment of shares GBP39,985.469
2019-04-15SH0126/03/19 STATEMENT OF CAPITAL GBP 50917.08163
2019-03-28SH0107/03/19 STATEMENT OF CAPITAL GBP 50913.771500
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-27MEM/ARTSARTICLES OF ASSOCIATION
2019-02-04SH0125/01/19 STATEMENT OF CAPITAL GBP 50907.00225
2019-01-28RES13Resolutions passed:
  • Company business 16/08/2004
2019-01-24SH06Cancellation of shares. Statement of capital on 2019-01-15 GBP 50,882
2019-01-24SH0106/12/18 STATEMENT OF CAPITAL GBP 51638.76
2019-01-24SH03Purchase of own shares
2018-12-06SH0119/11/18 STATEMENT OF CAPITAL GBP 13388128.451
2018-12-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2018-12-03SH02Sub-division of shares on 2018-11-15
2018-12-03SH0115/11/18 STATEMENT OF CAPITAL GBP 42950.663
2018-11-23RES01ADOPT ARTICLES 23/11/18
2018-11-16RES02Resolutions passed:
  • Resolution of re-registration
2018-11-16MARRe-registration of memorandum and articles of association
2018-11-16BSAccounts: Balance Sheet
2018-11-16AUDRAuditors report
2018-11-16AUDSAuditors statement
2018-11-16CERT5Certificate of re-registration from private to Public limited company
2018-11-16RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-14CERTNMCompany name changed aj bell holdings LIMITED\certificate issued on 14/11/18
2018-11-05RES12Resolution of varying share rights or name
2018-10-26SH0116/10/18 STATEMENT OF CAPITAL GBP 42950.663
2018-10-26OCS1096 Court Order to Rectify
2018-10-26SH06Cancellation of shares. Statement of capital on 2018-03-28 GBP 42,794.116
2018-10-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,324.3 on 2018-07-24
2018-10-04SH0114/09/18 STATEMENT OF CAPITAL GBP 42815.506
2018-07-23SH06Cancellation of shares. Statement of capital on 2018-06-21 GBP 42,815.5060
2018-07-23SH03Purchase of own shares
2018-06-25RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2018-06-25RES12Resolution of varying share rights or name
2018-06-25Annotation
2018-05-23Annotation
2018-05-15Annotation
2018-01-26SH0627/11/17 STATEMENT OF CAPITAL GBP 41648.313
2018-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-12SH0112/12/17 STATEMENT OF CAPITAL GBP 42808.473
2018-01-12SH0112/12/17 STATEMENT OF CAPITAL GBP 42808.473
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 41725.236
2018-01-05SH0112/12/17 STATEMENT OF CAPITAL GBP 41725.236
2017-12-22RES13PURCHASE SHARES 76923 A ORDINARY SHARES FOR A CONSIDERATION OF £399999.60 23/11/2017
2017-12-19RES01ADOPT ARTICLES 12/12/2017
2017-09-22SH0110/07/17 STATEMENT OF CAPITAL GBP 41725.236
2017-09-22SH0110/07/17 STATEMENT OF CAPITAL GBP 41725.236
2017-09-22SH0110/07/17 STATEMENT OF CAPITAL GBP 41725.236
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 41725.236
2017-09-22SH0110/07/17 STATEMENT OF CAPITAL GBP 41725.236
2017-06-07SH0615/02/17 STATEMENT OF CAPITAL GBP 41605.8820
2017-06-07SH0620/12/16 STATEMENT OF CAPITAL GBP 41605.8820
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 41569.295
2017-05-25SH0607/04/17 STATEMENT OF CAPITAL GBP 41569.295
2017-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TURNER / 02/05/2017
2017-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MICHAEL PLATTS / 02/05/2017
2017-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE ROBINSON / 02/05/2017
2017-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS SUMMERSGILL / 02/05/2017
2017-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 02/05/2017
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM TRAFFORD HOUSE CHESTER ROAD MANCHESTER M32 0RS
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 41605.882
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-08RES01ADOPT ARTICLES 15/12/2016
2016-08-31RES13LEASES/PURCHASE CONTRACT 22/07/2016
2016-08-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 41280.555
2016-03-15AR0101/03/16 FULL LIST
2016-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE ROBINSON / 01/10/2014
2015-11-10AP01DIRECTOR APPOINTED MR CHRISTOPHER BRUCE ROBINSON
2015-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 40957.66
2015-04-28AR0101/03/15 FULL LIST
2015-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-21RES01ADOPT ARTICLES 26/03/2015
2015-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-19RES01ADOPT ARTICLES 10/12/2014
2014-12-19RES12VARYING SHARE RIGHTS AND NAMES
2014-07-18AP01DIRECTOR APPOINTED MR SIMON TURNER
2014-04-30SH0630/04/14 STATEMENT OF CAPITAL GBP 40625.230
2014-04-30SH0630/04/14 STATEMENT OF CAPITAL GBP 40602.580
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 40601.28
2014-04-30SH0630/04/14 STATEMENT OF CAPITAL GBP 40601.280
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-26AR0101/03/14 FULL LIST
2014-03-20AP01DIRECTOR APPOINTED MR JOHN TOMLINS
2014-03-19AP01DIRECTOR APPOINTED MR JOHN TOMLINS
2014-02-19AUDAUDITOR'S RESIGNATION
2014-02-17MISCAUD RES SEC 519.
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GULLETT
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GULLETT
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 40366.66
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-13Annotation
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN
2013-11-26MEM/ARTSARTICLES OF ASSOCIATION
2013-10-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-10-22RES01ALTER ARTICLES 17/09/2013
2013-04-11RES15CHANGE OF NAME 28/03/2013
2013-04-11CERTNMCOMPANY NAME CHANGED A J BELL HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/04/13
2013-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-11SH1911/04/13 STATEMENT OF CAPITAL GBP 40332.560
2013-04-11CAP-SSSOLVENCY STATEMENT DATED 28/03/13
2013-04-11SH20STATEMENT BY DIRECTORS
2013-04-11RES13LIABILITY EXTINGUISHED 28/03/2013
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-20AR0101/03/13 FULL LIST
2013-01-06MEM/ARTSARTICLES OF ASSOCIATION
2013-01-06RES01ALTER ARTICLES 23/11/2012
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-06AP03SECRETARY APPOINTED MR BRUCE ROBINSON
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SUMMERSGILL
2012-08-31AR0105/08/12 FULL LIST
2012-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-28SH0628/12/11 STATEMENT OF CAPITAL GBP 40122.55
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-12AP01DIRECTOR APPOINTED MR ROBERT POWER GULLETT
2011-08-15SH0615/08/11 STATEMENT OF CAPITAL GBP 37905954.591
2011-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-05AR0105/08/11 FULL LIST
2011-06-10SH0110/06/11 STATEMENT OF CAPITAL GBP 40030.805
2011-06-10SH0110/06/11 STATEMENT OF CAPITAL GBP 40030.805
2011-06-10SH0110/06/11 STATEMENT OF CAPITAL GBP 40030.805
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY STUART DOOTSON
2011-05-31AP03SECRETARY APPOINTED MR MICHAEL THOMAS SUMMERSGILL
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON
2011-05-31AP01DIRECTOR APPOINTED MR MICHAEL THOMAS SUMMERSGILL
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LITTLEFAIR
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 16/11/2010
2010-08-05AR0105/08/10 FULL LIST
2010-06-03RES01ALTER ARTICLES 31/03/2010
2010-06-03MEM/ARTSARTICLES OF ASSOCIATION
2010-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN DOOTSON / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS LITTLEFAIR / 08/10/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AJ BELL PLC 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 AJ BELL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-29 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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 AJ BELL PLC

Intangible Assets
Patents
We have not found any records of AJ BELL PLC registering or being granted any patents
Domain Names

AJ BELL PLC owns 1 domain names.

smpi.co.uk  

Trademarks
We have not found any records of AJ BELL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJ BELL PLC. 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 (70100 - Activities of head offices) as AJ BELL PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AJ BELL PLC 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 AJ BELL PLC 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 AJ BELL PLC 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.