A J M CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/10/1321 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1229 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1120 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MAYER / 01/10/2009

View Document

29/10/1029 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAYER / 01/10/2009

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MAYER / 01/10/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/10/0927 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAYER / 07/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAYER / 07/10/2009

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS JULIE MAYER

View Document

14/07/0914 July 2009 DIRECTOR'S PARTICULARS ANDREW MAYER

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS JULIE MAYER

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: 3 MELCHESTER GROVE LIGHTWOOD STOKE ON TRENT STAFFORDSHIRE ST3 7FW

View Document

25/02/0925 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 S366A DISP HOLDING AGM 07/10/04 S252 DISP LAYING ACC 07/10/04

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: EBENEZER HOUSE, RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

30/10/0430 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 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