AM2J LIMITED

Register to unlock more data on OkredoRegister

AM2J LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06916716

Incorporation date

27/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Brackenhurst, Lee, Ilfracombe EX34 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2009)
dot icon28/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Micro company accounts made up to 2024-03-29
dot icon19/09/2024
Registered office address changed from The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4st United Kingdom to Brackenhurst Lee Ilfracombe EX34 8LW on 2024-09-19
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-29
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon20/03/2023
Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple Devon EX31 4st on 2023-03-20
dot icon14/12/2022
Micro company accounts made up to 2022-03-29
dot icon30/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-29
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-03-29
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-29
dot icon30/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-29
dot icon30/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon22/12/2017
Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 29 High Street Harston Cambridge CB22 7PX on 2017-12-22
dot icon22/12/2017
Micro company accounts made up to 2017-03-29
dot icon09/07/2017
Confirmation statement made on 2017-05-27 with no updates
dot icon09/07/2017
Notification of Matthew Brian Tomlin as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/08/2016
Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2016-08-03
dot icon24/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon13/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon17/12/2014
Registered office address changed from Unit 14B E-Space North 181 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA to 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2014-12-17
dot icon15/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon28/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/05/2012
Registered office address changed from Cathrine House London Road Swanston Cambridge Cambridgeshire CB22 3XE on 2012-05-01
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon07/09/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon27/05/2011
Registered office address changed from Lakin Rose Limited Pioneer House Chivers Way Histon Cambridge CB24 9NL on 2011-05-27
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Termination of appointment of John Williams as a director
dot icon17/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon30/09/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon30/09/2009
Director appointed matthew brian tomlin
dot icon30/09/2009
Registered office changed on 30/09/2009 from beech house 4A newmarket road cambridge cambridgeshire CB5 8DT
dot icon17/08/2009
Ad 01/06/09-11/08/09\gbp si 19999@1=19999\gbp ic 1/20000\
dot icon27/05/2009
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
27/05/2025
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.57K
-
0.00
-
-
2022
0
76.57K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John Lloyd, Dr
Director
27/05/2009 - 19/08/2010
3
Tomlin, Matthew Brian
Director
07/09/2009 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM2J LIMITED

AM2J LIMITED is an(a) Dissolved company incorporated on 27/05/2009 with the registered office located at Brackenhurst, Lee, Ilfracombe EX34 8LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM2J LIMITED?

toggle

AM2J LIMITED is currently Dissolved. It was registered on 27/05/2009 and dissolved on 28/10/2025.

Where is AM2J LIMITED located?

toggle

AM2J LIMITED is registered at Brackenhurst, Lee, Ilfracombe EX34 8LW.

What does AM2J LIMITED do?

toggle

AM2J LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AM2J LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via compulsory strike-off.