Company NameAMJ Management Ltd.
DirectorMaureen Jackson
Company StatusActive
Company NumberSC235654
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Maureen Jackson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCatering Consultant
Country of ResidenceScotland
Correspondence Address24 Dalfaber Park
Aviemore
PH22 1QF
Scotland
Secretary NameAnthony Jackson
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Dalfaber Park
Aviemore
PH22 1QF
Scotland
Director NameMr Anthony Jackson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(9 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dalfaber Park
Aviemore
PH22 1QF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01479 810132
Telephone regionGrantown-on-Spey

Location

Registered Address4 Laird's Drive
Clackmannan
FK10 4EQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East

Shareholders

1 at £1Anthony Jackson
50.00%
Ordinary B
1 at £1Maureen Jackson
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,073
Cash£15,552
Current Liabilities£24,154

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(6 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(6 pages)
24 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
7 June 2012Appointment of Anthony Jackson as a director (4 pages)
7 June 2012Appointment of Anthony Jackson as a director (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 August 2010Director's details changed for Maureen Jackson on 26 July 2010 (2 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Maureen Jackson on 26 July 2010 (2 pages)
27 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2009Return made up to 20/08/09; full list of members (3 pages)
18 September 2009Return made up to 20/08/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 20/08/07; full list of members (2 pages)
13 September 2007Return made up to 20/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 September 2006Return made up to 20/08/06; full list of members (2 pages)
19 September 2006Return made up to 20/08/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Return made up to 20/08/05; full list of members (2 pages)
18 October 2005Return made up to 20/08/05; full list of members (2 pages)
18 October 2005Director's particulars changed (1 page)
10 October 2005Registered office changed on 10/10/05 from: 17 burn brae park kincardine-on-forth alloa FK10 4RP (1 page)
10 October 2005Registered office changed on 10/10/05 from: 17 burn brae park kincardine-on-forth alloa FK10 4RP (1 page)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 September 2004Return made up to 20/08/04; full list of members (6 pages)
18 September 2004Return made up to 20/08/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
2 September 2002Company name changed tmj catering LTD.\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed tmj catering LTD.\certificate issued on 02/09/02 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)