Background WavePink WaveYellow Wave

AMEY (JJMG) LIMITED (00716654)

AMEY (JJMG) LIMITED (00716654) is an active UK company. incorporated on 1 March 1962. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AMEY (JJMG) LIMITED has been registered for 64 years. Current directors include BIRCH, Paul, NELSON, Andrew Latham.

Company Number
00716654
Status
active
Type
ltd
Incorporated
1 March 1962
Age
64 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BIRCH, Paul, NELSON, Andrew Latham
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY (JJMG) LIMITED

AMEY (JJMG) LIMITED is an active company incorporated on 1 March 1962 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AMEY (JJMG) LIMITED was registered 64 years ago.(SIC: 43999)

Status

active

Active since 64 years ago

Company No

00716654

LTD Company

Age

64 Years

Incorporated 1 March 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

J.J.MCGINLEY LIMITED
From: 1 March 1962To: 26 August 2021
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 29 May 2014To: 2 September 2019
Lancaster House Centurion Way Leyland Lancashire PR26 6TX
From: 31 October 2011To: 29 May 2014
Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom
From: 13 December 2010To: 31 October 2011
Lancaster House Centurion Way Leyland Lancashire PR26 6TX
From: 1 March 1962To: 13 December 2010
Timeline

18 key events • 1962 - 2020

Funding Officers Ownership
Company Founded
Feb 62
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Jul 13
Director Left
Jul 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 19
Director Joined
Jan 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 11 Jun 2013

BIRCH, Paul

Active
142 Speke Road, LiverpoolL19 2PH
Born May 1960
Director
Appointed 15 Jan 2020

NELSON, Andrew Latham

Active
Chancery Exchange, LondonEC4A 1AB
Born April 1959
Director
Appointed 08 Apr 2013

BIRCH, Paul

Resigned
Centurion Way, LeylandPR26 6TX
Secretary
Appointed 24 Mar 2005
Resigned 10 Jun 2013

KHATRI, Bipinchandra Punjalal

Resigned
55 Costons Avenue, GreenfordUB6 8RL
Secretary
Appointed N/A
Resigned 24 Mar 2005

AMBROSE, Stuart Rigby

Resigned
48 Christchurch Road, TringHP23 4EJ
Born January 1943
Director
Appointed 12 Sept 1997
Resigned 24 Mar 2005

ARNOLD, David Llewelyn

Resigned
Centurion Way, LeylandPR26 6TX
Born January 1966
Director
Appointed 11 Oct 2012
Resigned 08 Apr 2013

DAY, Stephen John

Resigned
Becca House Becca Lane, LeedsLS25 3BD
Born May 1967
Director
Appointed 24 Mar 2005
Resigned 18 Apr 2006

EWELL, Melvyn

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born September 1958
Director
Appointed 08 Apr 2013
Resigned 31 Mar 2016

FLOOD, John Joseph

Resigned
Centurion Way, LeylandPR26 6TX
Born March 1965
Director
Appointed 18 Feb 2010
Resigned 19 Jul 2013

FRASER, Ian Ellis

Resigned
Centurion Way, LeylandPR26 6TX
Born March 1957
Director
Appointed 28 Nov 2011
Resigned 08 Apr 2013

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Born December 1955
Director
Appointed 24 Mar 2005
Resigned 30 Sept 2006

GREGORY, Alan Derek

Resigned
79 Dysart Avenue, Kingston Upon ThamesKT2 5RA
Born February 1953
Director
Appointed 01 Mar 1990
Resigned 01 Oct 1994

IRVINE, Robert Benjamin

Resigned
Sceptre Way, PrestonPR5 6AW
Born August 1964
Director
Appointed 15 Jul 2005
Resigned 15 Feb 2011

JOYCE, Martin John

Resigned
Centurion Way, LeylandPR26 6TX
Born February 1962
Director
Appointed 20 Apr 2005
Resigned 05 Mar 2012

KIRKBY, Neil Robert Ernest

Resigned
5 Dashwood Close, WarringtonWA4 3JA
Born August 1964
Director
Appointed 24 Mar 2005
Resigned 04 Dec 2009

MCGINLEY, Dermot Francis

Resigned
Hillside House, RadlettWD7 7BH
Born March 1957
Director
Appointed N/A
Resigned 24 Mar 2005

MCGINLEY, John Joseph

Resigned
48 Loom Lane, RadlettWD7 8PA
Born September 1927
Director
Appointed N/A
Resigned 24 Mar 2005

MCGINLEY, Philomena

Resigned
48 Loom Lane, RadlettWD7 8PA
Born November 1929
Director
Appointed N/A
Resigned 01 Oct 1992

MCGINLEY, Seamus Patrick

Resigned
Oak Timbers, Gerrards CrossSL9 7NA
Born April 1955
Director
Appointed N/A
Resigned 24 Mar 2005

MCGRORY, Jack

Resigned
12 Woodlands Park, LeedsLS14 3JU
Born March 1954
Director
Appointed 24 Mar 2005
Resigned 06 Apr 2006

MCLAUGHLIN, Owen Gerard

Resigned
Lancaster House, LeylandPR26 6TX
Born August 1959
Director
Appointed 30 Sept 2006
Resigned 18 Feb 2010

MILNER, Andrew Lee

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1969
Director
Appointed 19 Feb 2016
Resigned 12 Dec 2019

SULLIVAN, Margaret Rose

Resigned
80 Eastbury Road, NorthwoodHA6 3AR
Born May 1953
Director
Appointed 01 Jan 1999
Resigned 24 Mar 2005

Persons with significant control

1

10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Resolution
26 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Sail Address Company With New Address
26 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name
14 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Resolution
26 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Resolution
13 April 2005
RESOLUTIONSResolutions
Auditors Resignation Company
11 April 2005
AUDAUD
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
287Change of Registered Office
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
31 March 2005
AAAnnual Accounts
Legacy
18 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
7 October 1998
287Change of Registered Office
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
7 July 1995
403aParticulars of Charge Subject to s859A
Legacy
21 June 1995
88(2)R88(2)R
Legacy
21 June 1995
123Notice of Increase in Nominal Capital
Resolution
21 June 1995
RESOLUTIONSResolutions
Resolution
21 June 1995
RESOLUTIONSResolutions
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
7 August 1994
225(1)225(1)
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
28 June 1994
395Particulars of Mortgage or Charge
Legacy
1 June 1994
287Change of Registered Office
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
363aAnnual Return
Legacy
28 April 1993
88(2)R88(2)R
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
123Notice of Increase in Nominal Capital
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
23 September 1992
363aAnnual Return
Legacy
22 September 1992
287Change of Registered Office
Legacy
16 September 1992
363aAnnual Return
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
17 February 1992
403aParticulars of Charge Subject to s859A
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
9 April 1990
288288
Legacy
29 March 1990
395Particulars of Mortgage or Charge
Legacy
16 March 1990
363363
Resolution
25 July 1989
RESOLUTIONSResolutions
Legacy
13 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
25 August 1988
288288
Legacy
11 August 1988
288288
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
5 December 1985
363363
Memorandum Articles
18 September 1985
MEM/ARTSMEM/ARTS
Legacy
13 December 1983
363363
Legacy
7 June 1983
363363
Legacy
6 June 1983
363363
Legacy
19 December 1980
363363
Legacy
23 January 1980
363363
Legacy
15 January 1979
363363
Legacy
4 January 1979
363363
Legacy
3 January 1979
363363
Legacy
5 March 1976
363363
Legacy
11 March 1975
363363
Legacy
25 April 1974
363363
Legacy
24 April 1974
363363
Incorporation Company
1 March 1962
NEWINCIncorporation
Miscellaneous
1 March 1962
MISCMISC