CompanyTrack
A

AJ DEVELOPMENTS (WIMBORNE ROAD) LIMITED

Active Poole

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
A

AJ DEVELOPMENTS (WIMBORNE ROAD) LIMITED

Other letting and operating of own or leased real estate

Founded 28 Jan 2019 Active Poole, England 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 19 Dec 2024
Confirmation Statement Submitted 21 Jan 2025
Net assets £270.94K
Total assets £7.60M
Total Liabilities £7.23M
Charges 29
25 outstanding 4 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

202 Sandbanks Road Sandbanks Road Poole BH14 8HA England

Credit Report

Discover AJ DEVELOPMENTS (WIMBORNE ROAD) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£15.56k

Net Assets

£270.94k

Total Liabilities

£7.23M

Turnover

N/A

Employees

N/A

Debt Ratio

95%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

Officers

Officers

2 active
Status
Mark Stephen AdamsDirectorBritishUnited Kingdom3828 Jan 2019Active
Sebastian Tony JanesDirectorBritishUnited Kingdom3728 Jan 2019Active

Shareholders

Shareholders (4)

Dcd London & Mutual Plc
24.0%
2418 Jan 2021
Sebastian Tony Janes
0.0%
018 Jan 2021
Mark Stephen Adams
0.0%
018 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Aj Property Group Limited

United Kingdom

Active
Notified 8 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Sebastian Tony Janes

Ceased 8 Jan 2021

Ceased

Mark Stephen Adams

Ceased 8 Jan 2021

Ceased

Group Structure

Group Structure

AJ PROPERTY GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STJ HOLDINGS LIMITED united kingdom
MSA HOLDINGS LIMITED united kingdom
AJ DEVELOPMENTS (WIMBORNE ROAD) LIMITED Current Company

Charges

Charges

25 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
21 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-18 with no updatesView(3 pages)
5 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

5 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

5 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

5 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

21 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-18 with no updates

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

5 months ago on 5 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 5 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 5 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 5 Sept 2025

Confirmation statement made on 2025-01-18 with no updates

1 years ago on 21 Jan 2025