ADAM JONES AND SONS (BLACKHEATH) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Notice to Registrar in respect of date of dissolution

View Document

17/01/2417 January 2024 Notice of move from Administration to Dissolution

View Document

15/12/2315 December 2023 Administrator's progress report

View Document

19/06/2319 June 2023 Administrator's progress report

View Document

05/04/235 April 2023 Termination of appointment of Nicola Whittle as a director on 2023-04-04

View Document

05/04/235 April 2023 Termination of appointment of John Gaskell as a director on 2023-04-04

View Document

02/03/232 March 2023 Notice of extension of period of Administration

View Document

19/12/2219 December 2022 Administrator's progress report

View Document

12/12/2212 December 2022 Termination of appointment of Leslie Webb as a director on 2022-12-12

View Document

03/02/223 February 2022 Appointment of Mrs Nicola Whittle as a director on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Vincent Paul O'shea as a director on 2022-01-23

View Document

24/12/2124 December 2021 Registration of charge 008791920018, created on 2021-12-22

View Document

22/12/2122 December 2021 Registration of charge 008791920017, created on 2021-12-21

View Document

10/12/2110 December 2021 Registration of charge 008791920016, created on 2021-12-08

View Document

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR JOHN GASKELL

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MISS KATIE HELEN DARNELL

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR SIMON DEREK JOHNSON

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY EWAN HILL

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CARROLL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008791920015

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR VINCENT PAUL O'SHEA

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MR EWAN GRANT HILL

View Document

11/05/1911 May 2019 DIRECTOR APPOINTED MR DAVID MICHAEL CARROLL

View Document

11/05/1911 May 2019 DIRECTOR APPOINTED MR LESLIE WEBB

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008791920014

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONES GROUP LIMITED

View Document

04/04/194 April 2019 CESSATION OF ROYSTON ADAM JONES AS A PSC

View Document

04/04/194 April 2019 CESSATION OF CLIVE ALLEN JONES AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE JONES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROYSTON JONES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR GRAHAM TREVOR DARNELL

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM COOMBES WHARF CHANCEL WAY HALESOWEN WEST MIDLANDS B62 8RP

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008791920013

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/12/1811 December 2018 ADOPT ARTICLES 03/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008791920013

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

02/04/162 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

26/03/1526 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

27/03/1427 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

30/03/1230 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

19/03/1019 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON ADAM JONES / 01/10/2009

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

02/04/032 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 REGISTERED OFFICE CHANGED ON 04/03/00 FROM: NICKLIN & CO CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: WHEATLEY ASHLEY STREET ROWLEY REGIS,WARLEY WEST MIDLANDS.B65 0JD

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/934 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/03/9120 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

20/07/8720 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

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