Background WavePink WaveYellow Wave

AMJ BEACH LIMITED (07100393)

AMJ BEACH LIMITED (07100393) is an active UK company. incorporated on 10 December 2009. with registered office in Broadstairs. The company operates in the Construction sector, engaged in development of building projects. AMJ BEACH LIMITED has been registered for 16 years. Current directors include ELLIS, Darren James, LYNCH, Christopher John.

Company Number
07100393
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
3 Lloyd Road, Broadstairs, CT10 1HY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Darren James, LYNCH, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMJ BEACH LIMITED

AMJ BEACH LIMITED is an active company incorporated on 10 December 2009 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in development of building projects. AMJ BEACH LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07100393

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

JAM BEACH LIMITED
From: 10 December 2009To: 3 January 2010
Contact
Address

3 Lloyd Road Broadstairs, CT10 1HY,

Previous Addresses

61 London Road Maidstone Kent ME16 8TX
From: 24 August 2011To: 27 March 2014
C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom
From: 10 December 2009To: 24 August 2011
Timeline

8 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Loan Secured
Jan 15
Loan Secured
Jun 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELLIS, Darren James

Active
BroadstairsCT10 1HY
Born August 1966
Director
Appointed 19 Mar 2014

LYNCH, Christopher John

Active
BroadstairsCT10 1HY
Born November 1984
Director
Appointed 19 Mar 2014

ATKINSON, James Tobias

Resigned
22 Queensgate Gardens, LondonSW7 5LZ
Born June 1967
Director
Appointed 10 Dec 2009
Resigned 19 Mar 2014

JARRETT, Andrew

Resigned
Railway Hill, CanterburyCT4 6PU
Born February 1959
Director
Appointed 10 Dec 2009
Resigned 19 Mar 2014

MILFORD, William Frank

Resigned
BroadstairsCT10 1HY
Born February 1944
Director
Appointed 10 Dec 2009
Resigned 19 Mar 2014

Persons with significant control

1

BroadstairsCT10 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Certificate Change Of Name Company
3 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
10 December 2009
NEWINCIncorporation