Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A J B HOLDINGS LIMITED
Company Information for

A J B HOLDINGS LIMITED

9 BROOMCROFT ROAD, NEWTON MEARNS, GLASGOW, G77 5ER,
Company Registration Number
SC125094
Private Limited Company
Active

Company Overview

About A J B Holdings Ltd
A J B HOLDINGS LIMITED was founded on 1990-05-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". A J B Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A J B HOLDINGS LIMITED
 
Legal Registered Office
9 BROOMCROFT ROAD
NEWTON MEARNS
GLASGOW
G77 5ER
Other companies in G77
 
Filing Information
Company Number SC125094
Company ID Number SC125094
Date formed 1990-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB596590679  
Last Datalog update: 2023-10-08 06:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J B HOLDINGS 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.

Company Officers of A J B HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES BAXTER
Company Secretary 2000-03-03
ALAN JAMES BAXTER
Director 1990-09-21
ANNE BAXTER
Director 2017-01-27
SHEENA JOHNSTON BAXTER
Director 2000-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG CHARLES BAXTER
Director 2000-05-05 2014-12-22
HELEN RUTH MACLAINE
Company Secretary 1998-03-27 2000-03-03
HELEN RUTH MACLAINE
Director 1998-03-27 2000-03-03
JAMES IAIN MUIR
Company Secretary 1990-09-21 1998-03-27
JAMES IAIN MUIR
Director 1990-09-21 1998-03-27
CHARLES BAXTER
Director 1990-09-21 1991-11-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1990-05-18 1990-09-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 1990-05-18 1990-09-21

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEENA CUNNIFFE
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1237500
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-28AP01DIRECTOR APPOINTED MRS ANNE BAXTER
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1237500
2016-05-26AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1237500
2015-05-27AR0118/05/15 ANNUAL RETURN FULL LIST
2015-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CHARLES BAXTER
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1237500
2014-06-12AR0118/05/14 ANNUAL RETURN FULL LIST
2014-06-12CH03SECRETARY'S DETAILS CHNAGED FOR ALAN JAMES BAXTER on 2014-05-18
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM 10 Kirkle Drive Newton Mearns Glasgow G77 5HA
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0118/05/13 ANNUAL RETURN FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA JOHNSTON BAXTER / 18/05/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHARLES BAXTER / 18/05/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BAXTER / 18/05/2013
2012-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0118/05/12 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-07AR0118/05/11 FULL LIST
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-22AR0118/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA JOHNSTON BAXTER / 18/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHARLES BAXTER / 18/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BAXTER / 18/05/2010
2009-06-01363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-07363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-07-03363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/03
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-10363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/01
2001-05-15363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-01288aNEW SECRETARY APPOINTED
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-08410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-26410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-05419a(Scot)DEC MORT/CHARGE *****
1999-10-05419a(Scot)DEC MORT/CHARGE *****
1999-10-05419a(Scot)DEC MORT/CHARGE *****
1999-10-05419a(Scot)DEC MORT/CHARGE *****
1999-10-04419a(Scot)DEC MORT/CHARGE *****
1999-09-30410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-16363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-19363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1998-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-05-16363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A J B HOLDINGS 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 A J B HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-10-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-10-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1999-09-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1991-06-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-05-13 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
STANDARD SECURITY 1984-05-21 Satisfied EAGLE STAR INSURANCE COMPANY LTD
Creditors
Creditors Due Within One Year 2012-12-31 £ 231,096
Creditors Due Within One Year 2011-12-31 £ 234,968

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A J B HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,237,500
Called Up Share Capital 2011-12-31 £ 1,237,500
Cash Bank In Hand 2012-12-31 £ 455,095
Cash Bank In Hand 2011-12-31 £ 371,221
Current Assets 2012-12-31 £ 1,414,662
Current Assets 2011-12-31 £ 1,260,287
Debtors 2012-12-31 £ 72,655
Debtors 2011-12-31 £ 256,241
Shareholder Funds 2012-12-31 £ 3,034,533
Shareholder Funds 2011-12-31 £ 3,426,538
Tangible Fixed Assets 2012-12-31 £ 1,850,967
Tangible Fixed Assets 2011-12-31 £ 2,401,219

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A J B HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A J B HOLDINGS LIMITED
Trademarks
We have not found any records of A J B HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J B HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as A J B HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A J B HOLDINGS 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 A J B HOLDINGS 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 A J B HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1