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

A.J.M.MANSELL LIMITED

64 High Street, Pinner, HA5 5QA,
Company Registration Number
00703543
Private Limited Company
Active

Company Overview

About A.j.m.mansell Ltd
A.J.M.MANSELL LIMITED was founded on 1961-09-19 and has its registered office in Pinner. The organisation's status is listed as "Active". A.j.m.mansell Limited is a Private Limited Company registered in ENGLAND 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.M.MANSELL LIMITED
 
Legal Registered Office
64 High Street
Pinner
HA5 5QA
Other companies in HA3
 
Filing Information
Company Number 00703543
Company ID Number 00703543
Date formed 1961-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-11-22
Return next due 2024-12-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-24 22:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J.M.MANSELL 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.M.MANSELL LIMITED

Current Directors
Officer Role Date Appointed
HITAN KUMAR PATEL
Director 2017-11-01
SANJAY KUMAR PATEL
Director 2017-11-01
RAJAN MAHENDRA SHAH
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HITAN KUMAR PATEL
Company Secretary 1991-02-13 2017-11-01
HITAN KUMAR PATEL
Director 1991-02-13 2017-11-01
RAGINI HITAN PATEL
Director 1991-02-13 2017-11-01
KREENA PATEL
Director 2016-05-29 2017-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY KUMAR PATEL A.J.M. MANSELL HOLDINGS LIMITED Director 2017-11-01 CURRENT 2016-11-30 Active
SANJAY KUMAR PATEL THINKMORE HEALTHCARE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
SANJAY KUMAR PATEL INNOVATE PHARMA SERVICES LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
RAJAN MAHENDRA SHAH A.J.M. MANSELL HOLDINGS LIMITED Director 2017-11-01 CURRENT 2016-11-30 Active
RAJAN MAHENDRA SHAH THINKMORE HEALTHCARE LIMITED Director 2017-07-26 CURRENT 2017-07-26 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
2024-05-2431/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-06-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007035430009
2022-04-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007035430008
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-04-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CH01Director's details changed for Mr Sanjay Kumar Patel on 2021-03-22
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-04-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-04-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-06-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England
2017-11-13AP01DIRECTOR APPOINTED MR HITAN KUMAR PATEL
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007035430004
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007035430003
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007035430007
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007035430006
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007035430005
2017-11-02AP01DIRECTOR APPOINTED MR RAJAN MAHENDRA SHAH
2017-11-02PSC07CESSATION OF HITEN KUMAR PATEL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England
2017-11-02AP01DIRECTOR APPOINTED MR SANJAY KUMAR PATEL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RAGINI PATEL
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HITAN PATEL
2017-11-02TM02Termination of appointment of Hitan Kumar Patel on 2017-11-01
2017-10-24PSC02Notification of A.J.M. Mansell Holdings Limited as a person with significant control on 2016-12-09
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-19AA01Current accounting period extended from 30/09/17 TO 31/10/17
2017-10-19RES13Resolutions passed:
  • Being members entitled to vote on the res 18/09/2017
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KREENA PATEL
2017-09-27RES13Resolutions passed:
  • The company will declare an interim dividend 18/09/2017
2017-04-28AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAGINI HITEN PATEL / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITEN PATEL / 21/09/2016
2016-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR HITEN PATEL / 21/09/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KREENA PATEL / 27/06/2016
2016-06-27AP01DIRECTOR APPOINTED MISS KREENA PATEL
2016-06-09AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0119/03/16 FULL LIST
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE
2015-04-13AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0119/03/15 FULL LIST
2015-03-19ANNOTATIONOther
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007035430004
2014-03-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0114/03/14 FULL LIST
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 2 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5UT
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007035430003
2013-06-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-18AR0103/03/13 FULL LIST
2012-03-08AR0103/03/12 FULL LIST
2012-02-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-03-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-03AR0103/03/11 FULL LIST
2010-04-13AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-02AR0102/03/10 FULL LIST
2009-05-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-17363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: UNIT B6 PHOENIX INDUSTRIAL ESTATE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 8 SAINT JOHNS PARADE WEST EALING LONDON W13 9LL
2003-06-13363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-27363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/01
2001-03-14363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-16363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-18363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-09-21287REGISTERED OFFICE CHANGED ON 21/09/98 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-21363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-13288cDIRECTOR'S PARTICULARS CHANGED
1997-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-22363aRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-11-13287REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 207 ANERLEY ROAD LONDON SE20 8ER
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-11363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1995-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-13363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1994-09-27SRES01ALTER MEM AND ARTS 01/08/94
1994-06-27AAFULL GROUP ACCOUNTS MADE UP TO 30/09/93
1994-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-21363sRETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS
1993-05-11363sRETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS
1993-02-25AAFULL GROUP ACCOUNTS MADE UP TO 30/09/92
1992-05-26AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
1992-04-28363sRETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS
1991-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-06-24363aRETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS
1990-03-19AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89
1990-03-19363RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to A.J.M.MANSELL 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.M.MANSELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding LLOYDS BANK PLC
2017-11-01 Outstanding LLOYDS BANK PLC
2017-11-01 Outstanding LLOYDS BANK PLC
2015-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A.J.M.MANSELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J.M.MANSELL LIMITED
Trademarks
We have not found any records of A.J.M.MANSELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J.M.MANSELL 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 (47730 - Dispensing chemist in specialised stores) as A.J.M.MANSELL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.J.M.MANSELL 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.M.MANSELL 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.M.MANSELL 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.