Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATIC MACHINE SERVICES LIMITED
Company Information for

AUTOMATIC MACHINE SERVICES LIMITED

C/O AUGUSTA KENT LIMITED, THE CLOCKTOWER CLOCKTOWER SQUARE, CANTERBURY, KENT, CT1 2LE,
Company Registration Number
04610225
Private Limited Company
Liquidation

Company Overview

About Automatic Machine Services Ltd
AUTOMATIC MACHINE SERVICES LIMITED was founded on 2002-12-05 and has its registered office in Canterbury. The organisation's status is listed as "Liquidation". Automatic Machine Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOMATIC MACHINE SERVICES LIMITED
 
Legal Registered Office
C/O AUGUSTA KENT LIMITED
THE CLOCKTOWER CLOCKTOWER SQUARE
CANTERBURY
KENT
CT1 2LE
Other companies in TN16
 
Filing Information
Company Number 04610225
Company ID Number 04610225
Date formed 2002-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB210351526  
Last Datalog update: 2022-12-29 13:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATIC MACHINE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOMATIC MACHINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JARRETT
Company Secretary 2002-12-06
CHRISTINE JARRETT
Director 2002-12-06
JASON JARRETT
Director 2002-12-06
ROGER JARRETT
Director 2002-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2002-12-05 2002-12-05
QA NOMINEES LIMITED
Nominated Director 2002-12-05 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JARRETT LAKEROSE LEISURE LIMITED Director 2016-04-08 CURRENT 1987-09-30 Active - Proposal to Strike off
ROGER JARRETT LAKEROSE LEISURE LIMITED Director 2016-04-08 CURRENT 1987-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09Voluntary liquidation Statement of receipts and payments to 2023-11-01
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ROGER JARRETT
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Unit a9 Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6PW England
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Unit a9 Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6PW England
2022-11-09Voluntary liquidation declaration of solvency
2022-11-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-09Appointment of a voluntary liquidator
2022-11-09600Appointment of a voluntary liquidator
2022-11-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-02
2022-11-09LIQ01Voluntary liquidation declaration of solvency
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046102250002
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046102250001
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046102250001
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JARRETT
2018-08-14PSC07CESSATION OF ROGER JARRETT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM Unit 4 Churchill Business Park Hortons Way Westerham Kent TN16 1BT
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046102250002
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046102250001
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0105/12/14 ANNUAL RETURN FULL LIST
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0105/12/13 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-13CH01Director's details changed for Jason Jarrett on 2012-12-05
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0105/12/11 ANNUAL RETURN FULL LIST
2011-01-20AR0105/12/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0105/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JARRETT / 05/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON JARRETT / 05/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JARRETT / 05/12/2009
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-01-06363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2003-12-29363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24RES13CONVERSION/DIVISION 06/01/03
2003-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-15225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-1588(2)RAD 06/01/03--------- £ SI 98@1=98 £ IC 2/100
2002-12-13287REGISTERED OFFICE CHANGED ON 13/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288bSECRETARY RESIGNED
2002-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to AUTOMATIC MACHINE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-04
Notices to2022-11-04
Resolution2022-11-04
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATIC MACHINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-01 Outstanding BARCLAYS BANK PLC
2016-09-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 7,671
Creditors Due Within One Year 2012-04-01 £ 667,659

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATIC MACHINE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 663,097
Current Assets 2012-04-01 £ 722,033
Debtors 2012-04-01 £ 45,533
Fixed Assets 2012-04-01 £ 367,716
Shareholder Funds 2012-04-01 £ 414,419
Stocks Inventory 2012-04-01 £ 13,403
Tangible Fixed Assets 2012-04-01 £ 326,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATIC MACHINE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATIC MACHINE SERVICES LIMITED
Trademarks
We have not found any records of AUTOMATIC MACHINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATIC MACHINE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as AUTOMATIC MACHINE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATIC MACHINE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAUTOMATIC MACHINE SERVICES LIMITEDEvent Date2022-11-04
Name of Company: AUTOMATIC MACHINE SERVICES LIMITED Company Number: 04610225 Nature of Business: Gambling and betting activities Registered office: Unit A9 Chaucer Business Park, Watery Lane, Kemsing,…
 
Initiating party Event TypeNotices to
Defending partyAUTOMATIC MACHINE SERVICES LIMITEDEvent Date2022-11-04
 
Initiating party Event TypeResolution
Defending partyAUTOMATIC MACHINE SERVICES LIMITEDEvent Date2022-11-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATIC MACHINE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATIC MACHINE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.