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

A J BUCKLEY ASSET MANAGEMENT LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
02730015
Private Limited Company
Active

Company Overview

About A J Buckley Asset Management Ltd
A J BUCKLEY ASSET MANAGEMENT LIMITED was founded on 1992-07-09 and has its registered office in Weybridge. The organisation's status is listed as "Active". A J Buckley Asset Management Limited is a Private Limited Company registered in 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 BUCKLEY ASSET MANAGEMENT LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in GU7
 
Filing Information
Company Number 02730015
Company ID Number 02730015
Date formed 1992-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB591811920  
Last Datalog update: 2025-01-05 10:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J BUCKLEY ASSET MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK 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 BUCKLEY ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES JONATHAN BUCKLEY
Director 2013-11-23
PATRICIA MARY RUTLAND BUCKLEY
Director 2013-11-23
PAUL GEORGE WILLANS
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BUCKLEY
Director 2013-11-23 2014-11-23
LINDA PATRICIA PANNETT
Director 2013-11-23 2014-11-23
LINDA PATRICIA PANNETT
Company Secretary 1992-07-14 2013-11-22
ANTHONY JOHN BUCKLEY
Director 1992-07-14 2013-11-22
JAMES JONATHAN BUCKLEY
Director 1992-07-14 2013-11-22
PATRICIA MARY RUTLAND BUCKLEY
Director 2009-09-01 2013-11-22
NICOLA MOWAT
Director 2013-11-22 2013-11-22
LINDA PATRICIA PANNETT
Director 1992-07-14 2013-11-22
PAUL GEORGE WILLIAMS
Director 2011-02-21 2012-12-13
JULIE MARIA HAZLEWOOD
Director 2009-09-03 2010-10-30
PETER ALFRED KARL KLEIN
Director 2008-10-29 2010-10-30
PETER STUART GORDON
Director 2002-10-25 2009-05-29
JULIE MARIA HAZLEWOOD
Director 2000-04-28 2008-10-31
MAURICE ST JOHN WREN
Director 1999-12-17 2000-04-28
PAMELA ANNE JUDITH BEITH
Director 1992-07-14 1999-01-05
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-07-09 1992-07-14
CHETTLEBURGH'S LIMITED
Nominated Director 1992-07-09 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JONATHAN BUCKLEY JAMBUCK DIGITAL CONSULTANCY LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active - Proposal to Strike off
PATRICIA MARY RUTLAND BUCKLEY A.J. BUCKLEY FINANCIAL MANAGEMENT LIMITED Director 1990-12-31 CURRENT 1981-02-18 Dissolved 2016-03-29

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
2024-12-17CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-10-21FULL ACCOUNTS MADE UP TO 30/06/24
2023-10-19FULL ACCOUNTS MADE UP TO 30/06/23
2022-12-23CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-1615/12/22 STATEMENT OF CAPITAL GBP 8285.63
2022-12-16SH0115/12/22 STATEMENT OF CAPITAL GBP 8285.63
2022-12-13PSC04Change of details for Mr Paul George Willans as a person with significant control on 2022-12-13
2022-12-13CH01Director's details changed for Mr Paul George Willans on 2022-12-13
2022-12-13SH0119/11/22 STATEMENT OF CAPITAL GBP 10065.54
2022-11-30AAFULL ACCOUNTS MADE UP TO 30/06/22
2021-12-24CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-10PSC07CESSATION OF ANTHONY JOHN BUCKLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE WILLANS
2021-10-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY RUTLAND BUCKLEY
2021-06-28SH20Statement by Directors
2021-06-28SH19Statement of capital on 2021-06-28 GBP 6,045.66
2021-06-28CAP-SSSolvency Statement dated 27/06/21
2021-06-28RES13Resolutions passed:
  • Amount of reduction credited to distributable reserves 27/06/2021
  • Resolution of reduction in issued share capital
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-09CH01Director's details changed for Mrs Patricia Mary Rutland Buckley on 2020-12-09
2020-12-09PSC04Change of details for Mr Anthony John Buckley as a person with significant control on 2020-12-09
2020-10-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 30/06/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-16DISS40Compulsory strike-off action has been discontinued
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 604566
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 604566
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-15AAMDAmended full accounts made up to 2016-06-30
2016-11-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 604566
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE WILLANS / 18/12/2015
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY RUTLAND BUCKLEY / 18/12/2015
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BUCKLEY / 18/12/2015
2015-11-10AD02Register inspection address changed from Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE
2015-10-23AD02Register inspection address changed from Robuck House Brighton Road Godalming Surrey GU7 1NS United Kingdom to Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH
2015-09-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 604566
2015-01-12AR0115/12/14 ANNUAL RETURN FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Robuck House Brighton Road Godalming Surrey GU7 1NS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PANNETT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY
2014-09-15SH0116/01/14 STATEMENT OF CAPITAL GBP 454566
2014-01-31RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-15
2014-01-31ANNOTATIONClarification
2014-01-21RES01ADOPT ARTICLES 21/01/14
2014-01-17SH0116/01/14 STATEMENT OF CAPITAL GBP 454566
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MOWAT
2014-01-10AP01DIRECTOR APPOINTED MR JAMES JONATHAN BUCKLEY
2014-01-10AP01DIRECTOR APPOINTED MRS LINDA PATRICIA PANNETT
2014-01-10AP01DIRECTOR APPOINTED MRS PATRICIA MARY RUTLAND BUCKLEY
2014-01-10AP01DIRECTOR APPOINTED MR ANTHONY JOHN BUCKLEY
2013-12-16AR0115/12/13 FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUCKLEY
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PANNETT
2013-11-27AP01DIRECTOR APPOINTED MR PAUL GEORGE WILLANS
2013-11-27AP01DIRECTOR APPOINTED MS NICOLA MOWAT
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY LINDA PANNETT
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-30SH0128/06/13 STATEMENT OF CAPITAL GBP 454566
2013-04-25SH0129/03/13 STATEMENT OF CAPITAL GBP 450566
2013-04-18SH0130/11/12 STATEMENT OF CAPITAL GBP 440566
2012-12-28AR0115/12/12 FULL LIST
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2012-11-28SH0131/10/12 STATEMENT OF CAPITAL GBP 418566
2012-11-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-18SH0129/03/12 STATEMENT OF CAPITAL GBP 401900
2012-10-18SH0127/10/11 STATEMENT OF CAPITAL GBP 381900
2011-12-19AR0115/12/11 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-03SH0131/03/11 STATEMENT OF CAPITAL GBP 361900
2011-03-08AP01DIRECTOR APPOINTED PAUL GEORGE WILLIAMS
2011-01-17SH0131/12/10 STATEMENT OF CAPITAL GBP 336900
2010-11-12AR0103/11/10 FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HAZLEWOOD
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER KLEIN
2010-10-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-01RES13INFORMATION ON THE COMPANY'S CAPITAL, RISK EXPOSURES AND RISK ASSESSMENT PROCESSES 21/09/2010
2009-11-23AR0103/11/09 FULL LIST
2009-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED KARL KLEIN / 01/11/2009
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PATRICIA PANNETT / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALFRED KARL KLEIN / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIA HAZLEWOOD / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PTRICIA MARY RUTLAND BUCKLEY / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BUCKLEY / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BUCKLEY / 01/11/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-09AP01DIRECTOR APPOINTED PTRICIA MARY RUTLAND BUCKLEY
2009-09-05288aDIRECTOR APPOINTED JULIE MARIA HAZLEWOOD
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR PETER GORDON
2008-11-18363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-14288aDIRECTOR APPOINTED PETER ALFRED KARL KLEIN
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JULIE HAZLEWOOD
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-12-17363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-12123NC INC ALREADY ADJUSTED 15/02/07
2007-03-12RES04£ NC 250000/450000
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2004-11-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-10363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-01-17363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2001-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
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

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities


Licences & Regulatory approval
We could not find any licences issued to A J BUCKLEY ASSET 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 BUCKLEY ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A J BUCKLEY ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2021-06-30

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 A J BUCKLEY ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of A J BUCKLEY ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A J BUCKLEY ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of A J BUCKLEY ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J BUCKLEY ASSET 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 BUCKLEY ASSET 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 BUCKLEY ASSET 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 BUCKLEY ASSET 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 BUCKLEY ASSET 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.