Advanced company searchLink opens in new window

AMJ CTR LTD

Company number 11761502

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2026 AA Total exemption full accounts made up to 31 January 2026
16 Jan 2026 CS01 Confirmation statement made on 10 January 2026 with updates
16 Dec 2025 PSC01 Notification of Sarah Jane Bioletti as a person with significant control on 31 July 2025
16 Dec 2025 AP01 Appointment of Ms Sarah Jane Bioletti as a director on 31 July 2025
15 Dec 2025 PSC07 Cessation of Adrian Mark Jackson as a person with significant control on 31 July 2025
15 Dec 2025 TM01 Termination of appointment of Adrian Mark Jackson as a director on 31 July 2025
17 Oct 2025 AA Total exemption full accounts made up to 31 January 2025
15 Jan 2025 PSC04 Change of details for Mr Adrian Mark Jackson as a person with significant control on 1 December 2024
15 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
27 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
23 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
24 May 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jan 2022 PSC04 Change of details for Mr Adrian Mark Jackson as a person with significant control on 10 January 2022
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 5
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 4
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3
13 Jan 2022 CH01 Director's details changed for Mr Adrian Mark Jackson on 10 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Adrian Mark Jackson on 10 January 2022
13 Jan 2022 AD01 Registered office address changed from 47 Hearns Road Orpington BR5 3NF United Kingdom to 13 Woodside Road Sidcup Kent DA15 7JG on 13 January 2022
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 4
30 Sep 2021 MA Memorandum and Articles of Association
30 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities