AMJ SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

AMJ SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08587306

Incorporation date

27/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SINCLAIR ACCOUNTING CO LTD, 300 St. Marys Road, Garston, Liverpool L19 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon30/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/10/2024
Cessation of Sean Achmed as a person with significant control on 2024-10-01
dot icon01/10/2024
Notification of S Achmed Holdings Ltd as a person with significant control on 2024-10-01
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon14/03/2022
Cessation of Mark Downey as a person with significant control on 2022-03-14
dot icon14/03/2022
Notification of A Lowrie Holdings Ltd as a person with significant control on 2022-03-14
dot icon14/03/2022
Notification of M Downey Holdings Ltd as a person with significant control on 2022-03-14
dot icon14/03/2022
Notification of Jfd Holdings Ltd as a person with significant control on 2022-03-14
dot icon14/03/2022
Cessation of Julie Frances Collings as a person with significant control on 2022-03-14
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/03/2016
Statement of capital following an allotment of shares on 2014-04-06
dot icon29/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/04/2015
Previous accounting period shortened from 2015-06-30 to 2014-10-31
dot icon22/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon12/03/2015
Registration of charge 085873060001, created on 2015-03-10
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Alan Lowrie on 2015-01-31
dot icon09/02/2015
Director's details changed for Mr Sean Achmed on 2015-01-31
dot icon19/12/2014
Director's details changed for Mr Mark Doweny on 2014-12-18
dot icon28/11/2014
Registered office address changed from 40 Fenwick Road Ellesmere Port CH66 4UF to C/O Sinclair Accounting Co Ltd 300 St. Marys Road Garston Liverpool L19 0NQ on 2014-11-28
dot icon28/11/2014
Director's details changed for Julie Frances Coll on 2014-07-10
dot icon29/10/2014
Appointment of Julie Frances Coll as a director on 2014-07-10
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon14/05/2014
Registered office address changed from Office 34 - New House 67-68 Hatton Garden London London EC1N 8JY England on 2014-05-14
dot icon26/02/2014
Appointment of Mr Alan Lowrie as a director
dot icon26/02/2014
Appointment of Mr Sean Achmed as a director
dot icon19/11/2013
Director's details changed for Mr Mark Downey on 2013-11-19
dot icon19/11/2013
Registered office address changed from Office 34 - New House 67-68 Hatton Garden London London EC1N 8JY England on 2013-11-19
dot icon19/11/2013
Registered office address changed from 40 Fenwick Road Ellesmere Port CH66 4UF England on 2013-11-19
dot icon29/10/2013
Termination of appointment of Sean Achmed as a director
dot icon29/10/2013
Termination of appointment of Alan Lowrie as a director
dot icon29/10/2013
Director's details changed for Mr Mark Doweny on 2013-10-29
dot icon29/10/2013
Registered office address changed from Office 34 - New House 67-68 Hatton Garden London London EC1N 8JY England on 2013-10-29
dot icon29/10/2013
Appointment of Mr Sean Achmed as a director
dot icon29/10/2013
Appointment of Mr Alan Lowrie as a director
dot icon29/10/2013
Registered office address changed from Office 34 - New House 67-68 Hatton Garden London London EC1N 8JY England on 2013-10-29
dot icon29/10/2013
Registered office address changed from 40 Fenwick Road Ellesmere Port Cheshire CH66 4UF England on 2013-10-29
dot icon29/10/2013
Registered office address changed from Office 34 - New House 67-68 Hatton Garden London London EC1N 8JY England on 2013-10-29
dot icon12/10/2013
Statement of capital following an allotment of shares on 2013-10-12
dot icon27/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

25
2022
change arrow icon+1,079.01 % *

* during past year

Cash in Bank

£306,956.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
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
15
288.74K
-
0.00
26.04K
-
2022
25
501.49K
-
0.00
306.96K
-
2022
25
501.49K
-
0.00
306.96K
-

Employees

2022

Employees

25 Ascended67 % *

Net Assets(GBP)

501.49K £Ascended73.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

306.96K £Ascended1.08K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowrie, Alan
Director
29/10/2013 - 29/10/2013
10
Lowrie, Alan
Director
01/12/2013 - Present
10
Downey, Mark
Director
27/06/2013 - Present
7
Mr Sean Achmed
Director
29/10/2013 - 29/10/2013
1
Mr Sean Achmed
Director
01/12/2013 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AMJ SUPPORT SERVICES LTD

AMJ SUPPORT SERVICES LTD is an(a) Active company incorporated on 27/06/2013 with the registered office located at C/O SINCLAIR ACCOUNTING CO LTD, 300 St. Marys Road, Garston, Liverpool L19 0NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AMJ SUPPORT SERVICES LTD?

toggle

AMJ SUPPORT SERVICES LTD is currently Active. It was registered on 27/06/2013 .

Where is AMJ SUPPORT SERVICES LTD located?

toggle

AMJ SUPPORT SERVICES LTD is registered at C/O SINCLAIR ACCOUNTING CO LTD, 300 St. Marys Road, Garston, Liverpool L19 0NQ.

What does AMJ SUPPORT SERVICES LTD do?

toggle

AMJ SUPPORT SERVICES LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does AMJ SUPPORT SERVICES LTD have?

toggle

AMJ SUPPORT SERVICES LTD had 25 employees in 2022.

What is the latest filing for AMJ SUPPORT SERVICES LTD?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2024-10-31.