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

A & J WEALTH MANAGEMENT LIMITED

AFH HOUSE BUNTSFORD DRIVE, STOKE HEATH, BROMSGROVE, B60 4JE,
Company Registration Number
05105933
Private Limited Company
Active

Company Overview

About A & J Wealth Management Ltd
A & J WEALTH MANAGEMENT LIMITED was founded on 2004-04-19 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". A & J Wealth Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A & J WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
AFH HOUSE BUNTSFORD DRIVE
STOKE HEATH
BROMSGROVE
B60 4JE
Other companies in WD3
 
Previous Names
A & J FINANCIAL SERVICES (MAIDENHEAD) LIMITED02/08/2011
Filing Information
Company Number 05105933
Company ID Number 05105933
Date formed 2004-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB834969282  
Last Datalog update: 2024-03-06 16:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & J WEALTH MANAGEMENT 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 WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LUCY JEAN FURNELL
Company Secretary 2018-03-23
STEPHEN HARTLEY
Director 2018-08-07
GARETH SUTTON JONES
Director 2004-04-19
JAMES EDWARD MOORE
Director 2018-08-07
JOHN SIDNEY STAPLETON POSGATE
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN BERNARD VALD
Director 2011-06-01 2018-04-03
ANNE CHRISTINE JONES
Company Secretary 2004-04-19 2018-03-23
MICHAEL BARRETT
Director 2011-06-01 2018-03-23
LUCY JEAN FURNELL
Director 2018-03-23 2018-03-23
ANNE CHRISTINE JONES
Director 2007-08-22 2018-03-23
A.C. SECRETARIES LIMITED
Nominated Secretary 2004-04-19 2004-04-19
A.C. DIRECTORS LIMITED
Nominated Director 2004-04-19 2004-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HARTLEY A & J WEALTH INVESTMENTS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
STEPHEN HARTLEY REDWOOD BUSINESS INSURANCE SERVICES LIMITED Director 2001-06-04 CURRENT 2001-01-18 Active
GARETH SUTTON JONES COPPERKINS MANAGEMENT SERVICES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
GARETH SUTTON JONES A & J WEALTH INVESTMENTS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
GARETH SUTTON JONES FHARLIE ADVISERS LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
GARETH SUTTON JONES AVOS LIMITED Director 2006-04-06 CURRENT 1999-11-22 Active - Proposal to Strike off
GARETH SUTTON JONES A & J GROUP LIMITED Director 2005-07-09 CURRENT 2005-07-09 Dissolved 2015-05-05
JAMES EDWARD MOORE BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED Director 2017-01-01 CURRENT 1989-05-03 Active
JAMES EDWARD MOORE SONUM SOLUTIONS LIMITED Director 2017-01-01 CURRENT 1997-11-04 Active - Proposal to Strike off
JOHN SIDNEY STAPLETON POSGATE COPPERKINS MANAGEMENT SERVICES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
JOHN SIDNEY STAPLETON POSGATE A & J WEALTH INVESTMENTS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
JOHN SIDNEY STAPLETON POSGATE REDWOOD BUSINESS INSURANCE SERVICES LIMITED Director 2014-06-30 CURRENT 2001-01-18 Active
JOHN SIDNEY STAPLETON POSGATE GEORGE LINES (HOLDINGS) LIMITED Director 2009-08-01 CURRENT 2007-01-31 Dissolved 2018-04-03
JOHN SIDNEY STAPLETON POSGATE DENEWOOD ESTATES LIMITED Director 2005-04-29 CURRENT 2003-05-16 Active
JOHN SIDNEY STAPLETON POSGATE WESTMOUNT PROPERTIES LTD Director 2005-04-29 CURRENT 1994-03-09 Active
JOHN SIDNEY STAPLETON POSGATE ELM PARK ESTATES LIMITED Director 2005-04-29 CURRENT 1994-03-09 Active
JOHN SIDNEY STAPLETON POSGATE GARNETT (HOLDINGS) LTD Director 2005-04-29 CURRENT 1994-03-28 Active
JOHN SIDNEY STAPLETON POSGATE BELLWALK PROPERTIES LIMITED Director 2005-04-29 CURRENT 1965-03-10 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
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051059330005
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051059330003
2023-12-1115/11/23 STATEMENT OF CAPITAL GBP 24415.64
2023-10-19CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-09-11Purchase of own shares
2023-08-1527/07/23 STATEMENT OF CAPITAL GBP 25775
2023-08-14Cancellation of shares. Statement of capital on 2023-07-27 GBP 24,375
2023-08-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051059330004
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN SIDNEY STAPLETON POSGATE
2022-10-12Appointment of Ashcroft Cameron (Uk) Limited as company secretary on 2022-09-30
2022-10-12Termination of appointment of Sonia Oosthuizen on 2022-09-30
2022-09-30Statement by Directors
2022-09-30Solvency Statement dated 31/08/22
2022-09-30Resolutions passed:<ul><li>Resolution Share premium account reduced 06/09/2022</ul>
2022-09-30Statement of capital on GBP 26,703
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-05-09SH0101/04/22 STATEMENT OF CAPITAL GBP 24375
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENTLEY HUGHES
2022-02-11Change of details for Mr Gareth Sutton Jones as a person with significant control on 2022-01-18
2022-02-11PSC04Change of details for Mr Gareth Sutton Jones as a person with significant control on 2022-01-18
2022-02-1021/12/21 STATEMENT OF CAPITAL GBP 21775
2022-02-1018/01/22 STATEMENT OF CAPITAL GBP 23375
2022-02-10SH0121/12/21 STATEMENT OF CAPITAL GBP 21775
2022-02-0920/12/21 STATEMENT OF CAPITAL GBP 20675
2022-02-09SH0120/12/21 STATEMENT OF CAPITAL GBP 20675
2021-12-21Memorandum articles filed
2021-12-21Resolutions passed:<ul><li>Resolution Section 175(5)(a) of the companies act 2006 07/12/2021<li>Resolution passed adopt articles</ul>
2021-12-21RES13Resolutions passed:
  • Section 175(5)(a) of the companies act 2006 07/12/2021
  • ADOPT ARTICLES
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-10-05AP03Appointment of Sonia Oosthuizen as company secretary on 2021-09-20
2021-10-05TM02Termination of appointment of Lucy Jean Furnell on 2021-09-20
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-22SH06Cancellation of shares. Statement of capital on 2021-06-01 GBP 20,661
2021-07-22SH03Purchase of own shares
2021-07-14PSC04Change of details for Mr Gareth Sutton Jones as a person with significant control on 2021-06-01
2021-07-14PSC07CESSATION OF ANNE CHRISTINE JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-06-07SH0128/05/21 STATEMENT OF CAPITAL GBP 22989
2021-06-04SH06Cancellation of shares. Statement of capital on 2021-03-29 GBP 20,669.00
2021-06-04SH03Purchase of own shares
2021-05-18SH06Cancellation of shares. Statement of capital on 2021-03-19 GBP 20,923
2021-05-18SH03Purchase of own shares
2021-05-04SH0127/04/21 STATEMENT OF CAPITAL GBP 20989
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTLEY
2021-04-01SH0125/03/21 STATEMENT OF CAPITAL GBP 22323
2021-03-30PSC04Change of details for Mr Gareth Sutton Jones as a person with significant control on 2021-03-26
2021-03-30CH01Director's details changed for Mr John Sidney Stapleton Posgate on 2021-03-26
2021-03-29CH01Director's details changed for Mr Gareth Sutton Jones on 2021-03-26
2021-03-26PSC04Change of details for Mrs Anne Christine Jones as a person with significant control on 2021-03-26
2021-03-26CH01Director's details changed for Mr Gordon James Frisby on 2021-03-26
2021-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS LUCY JEAN FURNELL on 2021-03-26
2021-03-26SH0128/02/21 STATEMENT OF CAPITAL GBP 21578
2020-12-22SH06Cancellation of shares. Statement of capital on 2020-03-14 GBP 21,303
2020-12-21SH03Purchase of own shares
2020-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-21SH0101/03/20 STATEMENT OF CAPITAL GBP 23128
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-16AP01DIRECTOR APPOINTED MR ADAM BENTLEY HUGHES
2019-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051059330005
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-01-30MEM/ARTSARTICLES OF ASSOCIATION
2018-12-11RES12Resolution of varying share rights or name
2018-12-10SH10Particulars of variation of rights attached to shares
2018-10-02AP01DIRECTOR APPOINTED MR GORDON JAMES FRISBY
2018-09-14RES09Resolution of authority to purchase a number of shares
2018-09-14LATEST SOC14/09/18 STATEMENT OF CAPITAL;GBP 13968
2018-09-14SH06Cancellation of shares. Statement of capital on 2018-06-25 GBP 13,968
2018-09-14SH03Purchase of own shares
2018-08-10AP01DIRECTOR APPOINTED MR JAMES EDWARD MOORE
2018-08-10AP01DIRECTOR APPOINTED MR STEPHEN HARTLEY
2018-07-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 16233
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-05-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-01RES12VARYING SHARE RIGHTS AND NAMES
2018-05-01SH10Particulars of variation of rights attached to shares
2018-05-01SH08Change of share class name or designation
2018-05-01SH06Cancellation of shares. Statement of capital on 2018-03-23 GBP 16,233
2018-05-01SH03Purchase of own shares
2018-05-01RES01ADOPT ARTICLES 01/05/18
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GLENN VALD
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY FURNELL
2018-04-03AP01DIRECTOR APPOINTED MRS LUCY JEAN FURNELL
2018-03-29AP03Appointment of Mrs Lucy Jean Furnell as company secretary on 2018-03-23
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRETT
2018-03-29TM02APPOINTMENT TERMINATED, SECRETARY ANNE JONES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE JONES
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051059330004
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051059330003
2017-10-10AA31/03/17 TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 17493
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SAWFORDS BIGFRITH LANE CLOOKHAM DEAN BERKSHIRE SL6 9PH
2016-11-11AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 17493
2016-06-03AR0119/04/16 FULL LIST
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1JE
2015-12-19AA31/03/15 TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 17493
2015-06-18AR0119/04/15 FULL LIST
2014-10-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-05SH0130/06/14 STATEMENT OF CAPITAL GBP 17493
2014-07-17RES01ADOPT ARTICLES 30/06/2014
2014-07-17MEM/ARTSARTICLES OF ASSOCIATION
2014-07-17RES01ADOPT ARTICLES 30/06/2014
2014-05-27AR0119/04/14 FULL LIST
2014-03-05SH0102/01/14 STATEMENT OF CAPITAL GBP 16666
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH SUTTON JONES / 31/07/2013
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-04AR0119/04/13 FULL LIST
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH WD3 1JE
2012-09-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0119/04/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02RES15CHANGE OF NAME 01/08/2011
2011-08-02CERTNMCOMPANY NAME CHANGED A & J FINANCIAL SERVICES (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-07-04AP01DIRECTOR APPOINTED MR GLENN BERNARD VALD
2011-07-04AP01DIRECTOR APPOINTED MR MICHAEL BARRETT
2011-05-11AR0119/04/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0119/04/10 FULL LIST
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED JOHN SIDNEY STAPLETON POSGATE
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-07123NC INC ALREADY ADJUSTED 23/09/04
2005-04-07RES04£ NC 100/100000 23/09
2005-04-07MEM/ARTSARTICLES OF ASSOCIATION
2005-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-0788(2)RAD 23/09/04--------- £ SI 9900@1=9900 £ IC 100/10000
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-2688(2)RAD 19/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-12288bDIRECTOR RESIGNED
2004-05-12288bSECRETARY RESIGNED
2004-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A & J WEALTH MANAGEMENT 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 WEALTH MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2007-07-17 Outstanding HSBC BANK PLC
DEBENTURE 2006-02-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WEALTH MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of A & J WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & J WEALTH MANAGEMENT LIMITED
Trademarks
We have not found any records of A & J WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & J WEALTH MANAGEMENT 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 (64999 - Financial intermediation not elsewhere classified) as A & J WEALTH MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where A & J WEALTH MANAGEMENT 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 WEALTH MANAGEMENT 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 WEALTH MANAGEMENT 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.