ADAM & JAMILOU PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistration of charge 127425070015, created on 2025-09-11

View Document

22/07/2522 July 2025 Registration of charge 127425070014, created on 2025-07-18

View Document

20/07/2520 July 2025 Satisfaction of charge 127425070009 in full

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

13/03/2513 March 2025 Registration of charge 127425070013, created on 2025-03-07

View Document

04/03/254 March 2025 Satisfaction of charge 127425070006 in full

View Document

28/02/2528 February 2025 Registration of charge 127425070012, created on 2025-02-21

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Satisfaction of charge 127425070004 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 127425070003 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 127425070001 in full

View Document

17/01/2517 January 2025 Registration of charge 127425070011, created on 2025-01-10

View Document

10/01/2510 January 2025 Registration of charge 127425070010, created on 2025-01-10

View Document

21/10/2421 October 2024 Registered office address changed from Veritas Safety Services Limited Earl Business Centre Dowry Street Oldham OL8 2PF England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-10-21

View Document

04/10/244 October 2024 Registration of charge 127425070009, created on 2024-09-26

View Document

21/08/2421 August 2024 Change of details for Miss Jamilou Chiantika Espiritu as a person with significant control on 2024-08-20

View Document

21/08/2421 August 2024 Director's details changed for Mr Adam Stephen Connell on 2024-08-20

View Document

21/08/2421 August 2024 Director's details changed for Miss Jamilou Chiantika Espiritu on 2024-08-20

View Document

21/08/2421 August 2024 Change of details for Mr Adam Stephen Connell as a person with significant control on 2024-08-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

05/07/245 July 2024 Withdrawal of the directors' residential address register information from the public register

View Document

03/07/243 July 2024 Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT England to Veritas Safety Services Limited Earl Business Centre Dowry Street Oldham OL8 2PF on 2024-07-03

View Document

03/07/243 July 2024 Elect to keep the directors' residential address register information on the public register

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Registration of charge 127425070007, created on 2024-03-28

View Document

06/03/246 March 2024 Registration of charge 127425070006, created on 2024-03-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Adam Stephen Connell on 2023-07-11

View Document

02/06/232 June 2023 Registration of charge 127425070005, created on 2023-05-19

View Document

31/05/2331 May 2023 Registration of charge 127425070004, created on 2023-05-26

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Change of details for Miss Jamilou Chiantika Espiritu as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Change of details for Mr Adam Stephen Connell as a person with significant control on 2023-01-11

View Document

12/01/2312 January 2023 Director's details changed for Miss Jamilou Chiantika Espiritu on 2023-01-11

View Document

12/01/2312 January 2023 Registered office address changed from 7 Winslade Close Oldham OL4 2SG England to First Floor, 85 Great Portland Street London W1W 7LT on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Adam Stephen Connell on 2023-01-11

View Document

12/01/2312 January 2023 Director's details changed for Miss Jamilou Chiantika Espiritu on 2023-01-11

View Document

12/01/2312 January 2023 Director's details changed for Mr Adam Stephen Connell on 2023-01-11

View Document

12/01/2312 January 2023 Change of details for Mr Adam Stephen Connell as a person with significant control on 2023-01-11

View Document

12/01/2312 January 2023 Change of details for Miss Jamilou Chiantika Espiritu as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Registered office address changed from 8 Montgomery Street Oldham OL8 3QA England to 7 Winslade Close Oldham OL4 2SG on 2023-01-11

View Document

06/12/226 December 2022 Registration of charge 127425070003, created on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Registration of charge 127425070001, created on 2021-11-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

14/07/2014 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company