CompanyTrack
A

A.S.J. FINANCIAL SERVICES LIMITED

Active Leicester

Financial intermediation not elsewhere classified

6 employees
Financial intermediation not elsewhere classifiedFinancial management
A

A.S.J. FINANCIAL SERVICES LIMITED

Financial intermediation not elsewhere classified

Founded 24 Jan 1989 Active Leicester, United Kingdom 6 employees
Financial intermediation not elsewhere classifiedFinancial management
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted
Net assets £236.72K £20.98K 2024 year on year
Total assets £320.57K £38.09K 2024 year on year
Total Liabilities £83.85K £17.11K 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Credit Report

Discover A.S.J. FINANCIAL SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£296.46k

Increased by £49.92k (+20%)

Net Assets

£236.72k

Increased by £20.98k (+10%)

Total Liabilities

£83.85k

Increased by £17.11k (+26%)

Turnover

N/A

Employees

6

Debt Ratio

26%

Increased by 2 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 1,135 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Mar 2023223£223£1
17 Mar 2023446£446£1
17 Mar 2023223£223£1
17 Mar 2023223£223£1
2 Aug 201710£10£1

Officers

Officers

1 active 3 resigned
Status
Anthony Steven JayDirectorBritishEngland70UnknownActive

Shareholders

Shareholders (9)

Paul Doffman
4.0%
44625 Jun 2024
Susan Rita Carter
2.0%
22325 Jun 2024
Philippa-louise Jay
0.1%
1025 Jun 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mattioli Woods Limited

United Kingdom

Active
Notified 11 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Anne Elizabeth Jay

Ceased 11 Jul 2025

Ceased

Anthony Steven Jay

Ceased 11 Jul 2025

Ceased

Group Structure

Group Structure

MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
A.S.J. FINANCIAL SERVICES LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025OfficersTermination of Anne Elizabeth Jay as director on 2025-07-11View(1 page)
2 Oct 2025OfficersTermination of Anne Elizabeth Jay as director on 2025-07-11View(1 page)
28 Jul 2025CapitalCapital Name Of Class Of SharesView(2 pages)
28 Jul 2025IncorporationMemorandum ArticlesView(10 pages)
28 Jul 2025ResolutionResolutionsView(3 pages)
2 Oct 2025 Officers

Termination of Anne Elizabeth Jay as director on 2025-07-11

2 Oct 2025 Officers

Termination of Anne Elizabeth Jay as director on 2025-07-11

28 Jul 2025 Capital

Capital Name Of Class Of Shares

28 Jul 2025 Incorporation

Memorandum Articles

28 Jul 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Termination of Anne Elizabeth Jay as director on 2025-07-11

4 months ago on 2 Oct 2025

Termination of Anne Elizabeth Jay as director on 2025-07-11

4 months ago on 2 Oct 2025

Capital Name Of Class Of Shares

6 months ago on 28 Jul 2025

Memorandum Articles

6 months ago on 28 Jul 2025

Resolutions

6 months ago on 28 Jul 2025