Company NameA & M A Limited
Company StatusActive
Company Number07545363
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Previous NameJohn Anderson Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Stella Anderson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(2 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Sands Business Centre Unit 1n North Sands Bu
Liberty Way
Sunderland
SR6 0QA
Director NameMr Anthony Murtha
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Sands Business Centre Unit 1n North Sands Bu
Liberty Way
Sunderland
SR6 0QA
Director NameMiss Irene Jenifer Murtha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Sands Business Centre Unit 1n North Sands Bu
Liberty Way
Sunderland
SR6 0QA
Director NameMrs Anne Anderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address1n North Sands Business Centre
Sunderland
SR6 0QA
Director NameMr John Robert Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Farnham Terrace
Sunderland
SR4 7SB

Location

Registered AddressNorth Sands Business Centre Unit 1n North Sands Business Centre
Liberty Way
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

1 at £0.3Anthony Murtha
33.00%
Ordinary A
1 at £0.3Irene Murtha
33.00%
Ordinary A
1 at £0.3Stella Anderson
33.00%
Ordinary A
-OTHER
1.00%
-

Financials

Year2014
Net Worth£57,932
Cash£42,403
Current Liabilities£5,460

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

4 March 2024Micro company accounts made up to 31 July 2023 (3 pages)
26 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
9 August 2022Micro company accounts made up to 31 July 2022 (3 pages)
21 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
5 October 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
8 September 2021Director's details changed for Mrs Anne Anderson on 8 September 2021 (2 pages)
1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
12 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
16 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
13 August 2018Amended micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 July 2017Registered office address changed from Offices 17 and 20 st. Thomas Street Offices St Thomas Street Sunderland Tyne & Wear SR1 1NW England to North Sands Business Centre Unit 1N North Sands Business Centre Liberty Way Sunderland SR6 0QA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Offices 17 and 20 st. Thomas Street Offices St Thomas Street Sunderland Tyne & Wear SR1 1NW England to North Sands Business Centre Unit 1N North Sands Business Centre Liberty Way Sunderland SR6 0QA on 28 July 2017 (1 page)
24 February 2017Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
24 February 2017Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
13 October 2015Registered office address changed from 40 Frederick Street Sunderland SR1 1LN to Offices 17 and 20 st. Thomas Street Offices St Thomas Street Sunderland Tyne & Wear SR1 1NW on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 40 Frederick Street Sunderland SR1 1LN to Offices 17 and 20 st. Thomas Street Offices St Thomas Street Sunderland Tyne & Wear SR1 1NW on 13 October 2015 (1 page)
13 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(5 pages)
13 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
28 January 2015Registered office address changed from 9 Farnham Terrace Sunderland SR4 7SB to 40 Frederick Street Sunderland SR1 1LN on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 9 Farnham Terrace Sunderland SR4 7SB to 40 Frederick Street Sunderland SR1 1LN on 28 January 2015 (1 page)
30 April 2014Appointment of Mrs Anne Anderson as a director (2 pages)
30 April 2014Appointment of Mrs Anne Anderson as a director (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Appointment of Mr Anthony Murtha as a director (2 pages)
1 April 2014Appointment of Miss Irene Jenifer Murtha as a director (2 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Appointment of Miss Irene Jenifer Murtha as a director (2 pages)
1 April 2014Appointment of Mr Anthony Murtha as a director (2 pages)
14 March 2014Termination of appointment of John Anderson as a director (1 page)
14 March 2014Appointment of Miss Stella Anderson as a director (2 pages)
14 March 2014Termination of appointment of John Anderson as a director (1 page)
14 March 2014Appointment of Miss Stella Anderson as a director (2 pages)
12 July 2013Company name changed john anderson accountants LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed john anderson accountants LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Registered office address changed from 40 Frederick Street Sunderland Tyne and Wear SR1 1LN United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 40 Frederick Street Sunderland Tyne and Wear SR1 1LN United Kingdom on 11 July 2013 (1 page)
4 July 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
4 July 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
25 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)