A.M.C. JETS LIMITED

Register to unlock more data on OkredoRegister

A.M.C. JETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747692

Incorporation date

16/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeside Business Park Unit 3, Lichfield Road, Tamworth, Staffordshire B78 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1992)
dot icon14/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/09/2024
Secretary's details changed for Mrs Ann Marguerite Crossman on 2024-09-14
dot icon27/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon25/09/2024
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
dot icon23/09/2024
Director's details changed for Mrs Ann Marguerite Crossman on 2024-09-15
dot icon05/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2023
Termination of appointment of Stephen Stanway as a director on 2023-05-19
dot icon22/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/12/2020
Director's details changed for Richard John Crossman on 2020-12-17
dot icon23/12/2020
Director's details changed for Richard John Crossman on 2020-12-17
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/01/2020
Termination of appointment of Paul Grinnell as a director on 2020-01-17
dot icon30/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon26/09/2018
Cessation of John Francis Crossman as a person with significant control on 2018-04-04
dot icon25/09/2018
Director's details changed for Stephen Stanway on 2018-05-24
dot icon25/09/2018
Notification of Ann Marguerite Crossman as a person with significant control on 2018-04-04
dot icon24/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon30/08/2017
Termination of appointment of John Francis Crossman as a director on 2016-11-25
dot icon17/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-09-16
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/02/2015
Appointment of Paul Grinnell as a director on 2015-01-02
dot icon14/10/2014
Annual return made up to 2014-09-16
dot icon07/07/2014
Registered office address changed from Unit 4 Anker Court Bonehill Road Tamworth Staffordshire B78 3HP on 2014-07-07
dot icon17/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/04/2014
Appointment of Stephen Stanway as a director
dot icon21/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-09-16
dot icon15/10/2010
Register(s) moved to registered inspection location
dot icon15/10/2010
Register inspection address has been changed
dot icon13/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Appointment of Richard John Crossman as a director
dot icon23/09/2009
Return made up to 16/09/09; no change of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from 147 slade road four oaks, sutton coldfield W.mids. B75 5PD
dot icon27/11/2008
Return made up to 16/09/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/09/2007
Return made up to 18/09/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Secretary resigned
dot icon06/10/2006
Return made up to 15/09/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/09/2005
Return made up to 15/09/05; full list of members
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/05/2005
Particulars of mortgage/charge
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/10/2003
Return made up to 30/09/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/10/2002
Return made up to 30/09/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/08/2001
Return made up to 08/08/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-10-31
dot icon17/08/2000
Return made up to 20/08/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-10-31
dot icon12/08/1999
Return made up to 20/08/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-10-31
dot icon25/08/1998
Return made up to 20/08/98; no change of members
dot icon03/03/1998
Accounts for a small company made up to 1997-10-31
dot icon14/08/1997
Return made up to 20/08/97; no change of members
dot icon18/04/1997
Accounts for a small company made up to 1996-10-31
dot icon23/08/1996
Return made up to 20/08/96; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-10-31
dot icon13/09/1995
Return made up to 04/09/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
New director appointed
dot icon13/09/1994
Return made up to 16/09/94; full list of members
dot icon14/07/1994
Accounts for a small company made up to 1993-10-31
dot icon13/10/1993
Return made up to 16/09/93; full list of members
dot icon24/01/1993
Accounting reference date notified as 31/10
dot icon24/01/1993
Ad 15/01/93--------- £ si 100@1=100 £ ic 2/102
dot icon19/01/1993
Particulars of mortgage/charge
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Nc inc already adjusted 05/10/92
dot icon27/10/1992
Resolutions
dot icon26/10/1992
Secretary resigned;director resigned;new director appointed
dot icon19/10/1992
Certificate of change of name
dot icon15/10/1992
Registered office changed on 15/10/92 from: classic house 174-180 old st london EC1V 9BP
dot icon16/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+5.73 % *

* during past year

Cash in Bank

£966,738.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.25M
-
0.00
914.38K
-
2022
8
2.39M
-
0.00
966.74K
-
2022
8
2.39M
-
0.00
966.74K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

2.39M £Ascended6.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

966.74K £Ascended5.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittall, Ronald Edward
Secretary
04/10/1992 - 31/01/2007
-
Grinnell, Paul
Director
01/01/2015 - 16/01/2020
-
Mr John Francis Crossman
Director
11/09/1994 - 24/11/2016
-
WATERLOW NOMINEES LIMITED
Nominee Director
15/09/1992 - 04/10/1992
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/09/1992 - 04/10/1992
38039

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.M.C. JETS LIMITED

A.M.C. JETS LIMITED is an(a) Active company incorporated on 16/09/1992 with the registered office located at Lakeside Business Park Unit 3, Lichfield Road, Tamworth, Staffordshire B78 3NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.C. JETS LIMITED?

toggle

A.M.C. JETS LIMITED is currently Active. It was registered on 16/09/1992 .

Where is A.M.C. JETS LIMITED located?

toggle

A.M.C. JETS LIMITED is registered at Lakeside Business Park Unit 3, Lichfield Road, Tamworth, Staffordshire B78 3NT.

What does A.M.C. JETS LIMITED do?

toggle

A.M.C. JETS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does A.M.C. JETS LIMITED have?

toggle

A.M.C. JETS LIMITED had 8 employees in 2022.

What is the latest filing for A.M.C. JETS LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-10-31.