A.M.C. JETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

27/09/2427 September 2024 Secretary's details changed for Mrs Ann Marguerite Crossman on 2024-09-14

View Document

25/09/2425 September 2024 Register inspection address has been changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY to Lakeside Business Park Unit 3 Lichfield Road Tamworth Staffordshire B78 3NT

View Document

23/09/2423 September 2024 Director's details changed for Mrs Ann Marguerite Crossman on 2024-09-15

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Termination of appointment of Stephen Stanway as a director on 2023-05-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/05/2015 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GRINNELL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 CESSATION OF JOHN FRANCIS CROSSMAN AS A PSC

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARGUERITE CROSSMAN

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STANWAY / 24/05/2018

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSSMAN

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 16/09/15 NO CHANGES

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED PAUL GRINNELL

View Document

14/10/1414 October 2014 16/09/14 NO CHANGES

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM UNIT 4 ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED STEPHEN STANWAY

View Document

21/10/1321 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 16/09/10 NO CHANGES

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED RICHARD JOHN CROSSMAN

View Document

23/09/0923 September 2009 RETURN MADE UP TO 16/09/09; NO CHANGE OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 147 SLADE ROAD FOUR OAKS, SUTTON COLDFIELD W.MIDS. B75 5PD

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

06/10/066 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 ALTER MEM AND ARTS 05/10/92

View Document

27/10/9227 October 1992 £ NC 1000/10000 05/10/

View Document

27/10/9227 October 1992 NC INC ALREADY ADJUSTED 05/10/92

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 COMPANY NAME CHANGED SPEED 2898 LIMITED CERTIFICATE ISSUED ON 20/10/92

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

16/09/9216 September 1992 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