A J BUCKLEY ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A J BUCKLEY ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02730015

Incorporation date

09/07/1992

Size

Full

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1992)
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon16/10/2025
Full accounts made up to 2025-06-30
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon21/10/2024
Full accounts made up to 2024-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon19/10/2023
Full accounts made up to 2023-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-11-19
dot icon13/12/2022
Director's details changed for Mr Paul George Willans on 2022-12-13
dot icon13/12/2022
Change of details for Mr Paul George Willans as a person with significant control on 2022-12-13
dot icon30/11/2022
Full accounts made up to 2022-06-30
dot icon24/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon10/12/2021
Cessation of Anthony John Buckley as a person with significant control on 2021-06-30
dot icon10/12/2021
Notification of Paul George Willans as a person with significant control on 2021-06-30
dot icon22/10/2021
Full accounts made up to 2021-06-30
dot icon16/07/2021
Termination of appointment of James Jonathan Buckley as a director on 2021-07-15
dot icon16/07/2021
Termination of appointment of Patricia Mary Rutland Buckley as a director on 2021-07-15
dot icon28/06/2021
Statement by Directors
dot icon28/06/2021
Statement of capital on 2021-06-28
dot icon28/06/2021
Solvency Statement dated 27/06/21
dot icon28/06/2021
Resolutions
dot icon24/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon09/12/2020
Director's details changed for Mrs Patricia Mary Rutland Buckley on 2020-12-09
dot icon09/12/2020
Change of details for Mr Anthony John Buckley as a person with significant control on 2020-12-09
dot icon27/10/2020
Full accounts made up to 2020-06-30
dot icon27/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon04/11/2019
Full accounts made up to 2019-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon01/11/2018
Full accounts made up to 2018-06-30
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon15/06/2018
Accounts for a small company made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon31/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon15/12/2016
Amended full accounts made up to 2016-06-30
dot icon07/11/2016
Full accounts made up to 2016-06-30
dot icon01/04/2016
Full accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/12/2015
Director's details changed for Mr Paul George Willans on 2015-12-18
dot icon18/12/2015
Director's details changed for Mr James Jonathan Buckley on 2015-12-18
dot icon18/12/2015
Director's details changed for Mrs Patricia Mary Rutland Buckley on 2015-12-18
dot icon10/11/2015
Register inspection address has been changed from Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE
dot icon23/10/2015
Register inspection address has been changed from Robuck House Brighton Road Godalming Surrey GU7 1NS United Kingdom to Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH
dot icon10/09/2015
Full accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon06/01/2015
Registered office address changed from Robuck House Brighton Road Godalming Surrey GU7 1NS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2015-01-06
dot icon06/01/2015
Termination of appointment of Linda Patricia Pannett as a director on 2014-11-23
dot icon06/01/2015
Termination of appointment of Anthony John Buckley as a director on 2014-11-23
dot icon31/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-15
dot icon21/01/2014
Resolutions
dot icon17/01/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon10/01/2014
Termination of appointment of Nicola Mowat as a director
dot icon10/01/2014
Appointment of Mr James Jonathan Buckley as a director
dot icon10/01/2014
Appointment of Mrs Linda Patricia Pannett as a director
dot icon10/01/2014
Appointment of Mrs Patricia Mary Rutland Buckley as a director
dot icon10/01/2014
Appointment of Mr Anthony John Buckley as a director
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Patricia Buckley as a director
dot icon29/11/2013
Termination of appointment of James Buckley as a director
dot icon29/11/2013
Termination of appointment of Linda Pannett as a director
dot icon27/11/2013
Appointment of Mr Paul George Willans as a director
dot icon27/11/2013
Appointment of Ms Nicola Mowat as a director
dot icon27/11/2013
Termination of appointment of Anthony Buckley as a director
dot icon27/11/2013
Termination of appointment of Linda Pannett as a secretary
dot icon16/10/2013
Full accounts made up to 2013-06-30
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon18/04/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon28/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon28/12/2012
Termination of appointment of Paul Williams as a director
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon02/11/2012
Full accounts made up to 2012-06-30
dot icon18/10/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon18/10/2012
Statement of capital following an allotment of shares on 2011-10-27
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2011-06-30
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon08/03/2011
Appointment of Paul George Williams as a director
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon09/11/2010
Termination of appointment of Peter Klein as a director
dot icon09/11/2010
Termination of appointment of Julie Hazlewood as a director
dot icon26/10/2010
Full accounts made up to 2010-06-30
dot icon01/10/2010
Resolutions
dot icon23/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon22/11/2009
Director's details changed for Peter Alfred Karl Klein on 2009-11-01
dot icon19/11/2009
Director's details changed for Mrs Linda Patricia Pannett on 2009-11-01
dot icon19/11/2009
Director's details changed for Peter Alfred Karl Klein on 2009-11-01
dot icon19/11/2009
Director's details changed for Julie Maria Hazlewood on 2009-11-01
dot icon19/11/2009
Director's details changed for Anthony John Buckley on 2009-11-01
dot icon19/11/2009
Director's details changed for Ptricia Mary Rutland Buckley on 2009-11-01
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Mr James Jonathan Buckley on 2009-11-01
dot icon13/10/2009
Full accounts made up to 2009-06-30
dot icon09/10/2009
Appointment of Ptricia Mary Rutland Buckley as a director
dot icon05/09/2009
Director appointed julie maria hazlewood
dot icon11/06/2009
Appointment terminated director peter gordon
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon17/11/2008
Capitals not rolled up
dot icon14/11/2008
Director appointed peter alfred karl klein
dot icon04/11/2008
Appointment terminated director julie hazlewood
dot icon02/11/2008
Full accounts made up to 2008-06-30
dot icon17/12/2007
Return made up to 03/11/07; full list of members
dot icon05/11/2007
Full accounts made up to 2007-06-30
dot icon19/04/2007
Full accounts made up to 2006-06-30
dot icon24/03/2007
Ad 29/12/06-29/12/06 £ si 50000@1=50000 £ ic 246900/296900
dot icon12/03/2007
Nc inc already adjusted 15/02/07
dot icon12/03/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon16/11/2006
Return made up to 03/11/06; full list of members
dot icon09/02/2006
Return made up to 03/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2005-06-30
dot icon19/07/2005
Ad 30/06/05--------- £ si 30000@1=30000 £ ic 216900/246900
dot icon19/07/2005
Ad 31/03/05--------- £ si 20000@1=20000 £ ic 196900/216900
dot icon10/11/2004
Return made up to 03/11/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-06-30
dot icon17/01/2004
Return made up to 12/11/03; full list of members
dot icon01/12/2003
Full accounts made up to 2003-06-30
dot icon24/05/2003
Ad 30/04/03-30/04/03 £ si 20000@1=20000 £ ic 176900/196900
dot icon08/01/2003
Ad 09/12/02--------- £ si 25000@1=25000 £ ic 151900/176900
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Return made up to 12/11/02; full list of members
dot icon02/11/2002
Full accounts made up to 2002-06-30
dot icon02/11/2002
Ad 25/10/02-25/10/02 £ si 15000@1=15000 £ ic 136900/151900
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
£ nc 150000/250000 25/10/01
dot icon16/11/2001
Return made up to 12/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2001-06-30
dot icon29/10/2001
Ad 16/10/01-16/10/01 £ si 2200@1=2200 £ ic 134700/136900
dot icon02/08/2001
Ad 29/06/01--------- £ si 3000@1=3000 £ ic 131700/134700
dot icon27/11/2000
Full accounts made up to 2000-06-30
dot icon27/11/2000
Return made up to 20/11/00; full list of members
dot icon15/05/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon24/12/1999
New director appointed
dot icon30/11/1999
Return made up to 24/11/99; full list of members
dot icon30/11/1999
Full accounts made up to 1999-06-30
dot icon28/06/1999
Miscellaneous
dot icon25/01/1999
Secretary's particulars changed;director's particulars changed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Ad 09/12/98--------- £ si 26200@1=26200 £ ic 105500/131700
dot icon07/12/1998
Full accounts made up to 1998-06-30
dot icon03/12/1998
Return made up to 24/11/98; no change of members
dot icon08/06/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon01/04/1998
Director's particulars changed
dot icon01/04/1998
Director's particulars changed
dot icon23/12/1997
Full accounts made up to 1997-07-31
dot icon23/12/1997
Return made up to 24/11/97; full list of members
dot icon22/08/1997
Resolutions
dot icon22/08/1997
Ad 29/07/97--------- £ si 21000@1=21000 £ ic 84500/105500
dot icon22/08/1997
£ nc 100000/150000 25/07/97
dot icon14/04/1997
Full accounts made up to 1996-07-31
dot icon09/12/1996
Return made up to 25/11/96; full list of members
dot icon12/11/1996
Ad 31/10/96--------- £ si 30000@1=30000 £ ic 54500/84500
dot icon13/09/1996
Ad 29/08/96--------- £ si 7000@1=7000 £ ic 47500/54500
dot icon13/08/1996
Ad 29/07/96--------- £ si 7500@1=7500 £ ic 40000/47500
dot icon16/06/1996
Ad 31/05/96--------- £ si 10000@1=10000 £ ic 30000/40000
dot icon30/11/1995
Full accounts made up to 1995-07-31
dot icon29/11/1995
Ad 06/09/95--------- £ si 20000@1
dot icon29/11/1995
Resolutions
dot icon29/11/1995
£ nc 10000/100000 31/08/95
dot icon29/11/1995
Return made up to 28/11/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 16/12/94; no change of members
dot icon23/06/1994
Return made up to 20/06/94; full list of members
dot icon03/03/1994
Full accounts made up to 1993-07-31
dot icon06/12/1993
Director resigned
dot icon22/07/1993
Return made up to 04/07/93; full list of members
dot icon30/10/1992
Accounting reference date notified as 31/07
dot icon19/08/1992
Ad 03/08/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/08/1992
New director appointed
dot icon05/08/1992
Resolutions
dot icon05/08/1992
Nc inc already adjusted 14/07/92
dot icon05/08/1992
Resolutions
dot icon05/08/1992
Registered office changed on 05/08/92 from: temple house 20 holywell row london EC2A 4JB
dot icon05/08/1992
Director resigned;new director appointed
dot icon05/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/08/1992
New director appointed
dot icon22/07/1992
Certificate of change of name
dot icon09/07/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
202.44K
-
0.00
364.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/07/1992 - 14/07/1992
7613
CHETTLEBURGH'S LIMITED
Nominee Director
09/07/1992 - 14/07/1992
3399
Buckley, Anthony John
Director
14/07/1992 - 22/11/2013
1
Buckley, Anthony John
Director
23/11/2013 - 23/11/2014
1
Klein, Peter Alfred Karl
Director
29/10/2008 - 30/10/2010
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A J BUCKLEY ASSET MANAGEMENT LIMITED

A J BUCKLEY ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/1992 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A J BUCKLEY ASSET MANAGEMENT LIMITED?

toggle

A J BUCKLEY ASSET MANAGEMENT LIMITED is currently Active. It was registered on 09/07/1992 .

Where is A J BUCKLEY ASSET MANAGEMENT LIMITED located?

toggle

A J BUCKLEY ASSET MANAGEMENT LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does A J BUCKLEY ASSET MANAGEMENT LIMITED do?

toggle

A J BUCKLEY ASSET MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for A J BUCKLEY ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-15 with updates.