AMJ PROPERTY & INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Registration of charge 105527200005, created on 2023-10-11

View Document

29/03/2329 March 2023 Registered office address changed from 4 the Stables. Staveley Hall Church Street Staveley Chesterfield S43 3TN England to 3 3 Stand Road Chesterfield S41 3SW on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from 3 3 Stand Road Chesterfield S41 3SW United Kingdom to 3 Stand Road Chesterfield S41 8SW on 2023-03-29

View Document

24/02/2324 February 2023 Registration of charge 105527200004, created on 2023-02-24

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Satisfaction of charge 105527200002 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 105527200001 in full

View Document

01/12/221 December 2022 Notification of Brendan John Moran as a person with significant control on 2022-11-01

View Document

01/12/221 December 2022 Withdrawal of a person with significant control statement on 2022-12-01

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105527200003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNETTE POWELL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKISS

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HANLEY

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS ANNETTE POWELL

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 4 THE STABLES. STAVELEY HALL STAVELEY HALL DRIVE STAVELEY CHESTERFIELD S43 3TN ENGLAND

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 21 CONEY GREEN BUSINESS CENTRE CHESTERFIELD S45 9JW ENGLAND

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105527200002

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105527200001

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 21 CONEY GREEN BUSINESS CENTRE CHESTERFIELD S45 9JW ENGLAND

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 107 LONGCROFT ROAD DRONFIELD S18 8XW ENGLAND

View Document

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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