AM & JF LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Declaration of solvency

View Document

23/06/2523 June 2025 Resolutions

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-28 with updates

View Document

13/09/2313 September 2023 Termination of appointment of Anthony John Power as a director on 2023-03-31

View Document

13/09/2313 September 2023 Termination of appointment of Anthony John Power as a secretary on 2023-03-31

View Document

13/09/2313 September 2023 Registered office address changed from 5 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX to Granville Hall Granville Road Leicester LE1 7RU on 2023-09-13

View Document

29/08/2329 August 2023 Director's details changed for Mr Andrew Jude Mackey on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Andrew Jude Mackey as a person with significant control on 2023-06-28

View Document

29/08/2329 August 2023 Director's details changed for Mr Andrew Jude Mackey on 2023-06-28

View Document

09/03/239 March 2023 Appointment of Mr Anthony John Power as a director on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Audited abridged accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

09/10/199 October 2019 31/12/18 AUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM VALLANCE

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR ANTHONY JOHN POWER

View Document

27/09/1827 September 2018 31/12/17 AUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED STYLEMARK SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINN / 20/03/2018

View Document

04/10/174 October 2017 31/12/16 AUDITED ABRIDGED

View Document

27/09/1727 September 2017 SECRETARY APPOINTED GRAHAM VALLANCE

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY ALISON HEDLEY

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MS ALISON PAULA HEDLEY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WAKER

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MACMANUS

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 7/8 AMOR WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UG

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 64 WALSWORTH ROAD HITCHIN HERTFORDSHIRE S64 9SX

View Document

09/08/049 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: UNIT K9 RUSTINGTON TRADING EST BROOKSIDE AVENUE RUSTINGTON WEST SUSSEX BN16 3LN

View Document

07/08/967 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 COMPANY NAME CHANGED CREDIT CARD SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/07/95

View Document

17/10/9417 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

04/09/904 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: LOWER WOODSIDE FARM CADDINGTON LUTON BEDFORDSHIRE LU1 4DQ

View Document

18/01/8818 January 1988 SECRETARY RESIGNED

View Document

04/01/884 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company