ADAM JONES GROUP LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/04/235 April 2023 Termination of appointment of Katie Helen Darnell as a director on 2023-04-04

View Document

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

View Document

21/03/2321 March 2023 Termination of appointment of John Gaskell as a director on 2023-03-21

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

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 Termination of appointment of Vincent Paul O'shea as a director on 2022-01-23

View Document

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

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-04 with updates

View Document

24/12/2124 December 2021 Registration of charge 038716290009, created on 2021-12-22

View Document

22/12/2122 December 2021 Registration of charge 038716290008, created on 2021-12-21

View Document

10/12/2110 December 2021 Registration of charge 038716290007, created on 2021-12-08

View Document

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

View Document

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

View Document

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

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

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

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

View Document

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

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 DIRECTOR APPOINTED MR VINCENT PAUL O'SHEA

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR LESLIE WEBB

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MR EWAN GRANT HILL

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR DAVID MICHAEL CARROLL

View Document

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

View Document

03/04/193 April 2019 CESSATION OF ADAM JONES INVESTMENTS LIMITED AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTIF HOLDINGS LIMITED

View Document

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

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY CLIVE 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 CODE 038716290006

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Document

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

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

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

View Accounts

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

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

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 038716290006

View Document

17/02/1717 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

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

View Document

05/12/155 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

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

28/11/1428 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

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

View Document

25/11/1325 November 2013 Annual return made up to 4 November 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

04/12/124 December 2012 Annual return made up to 4 November 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

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

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

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/11/0920 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALLEN JONES / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ADAM JONES / 01/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/01/072 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

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

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

View Document

22/12/0522 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

16/12/0516 December 2005 APPROVAL/PAYMENT DIVIDE 28/02/05

View Document

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

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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