ADAM JONES 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
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

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 2024-07-21 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/03/2426 March 2024 Appointment of Mr Adam Royston Lindop Jones as a director on 2024-03-05

View Document

26/03/2426 March 2024 Appointment of Mr Richard Adam Jones as a director on 2024-03-05

View Document

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

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / ADAM JONES INVESTMENT LIMITED / 02/11/2020

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

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

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM COOMBS WHARF, CHANCEL WAY HALESOWEN WEST MIDLANDS B62 8RP

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

03/12/183 December 2018 ADOPT ARTICLES 22/11/2018

View Document

30/11/1830 November 2018 CESSATION OF AMBER WAY PROPERTIES LIMITED AS A PSC

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONES INVESTMENT LIMITED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 120.00

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052822200010

View Document

08/08/178 August 2017 SHARE PREMIUM A/C CANCELLED 18/07/2017

View Document

08/08/178 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 2400

View Document

08/08/178 August 2017 STATEMENT BY DIRECTORS

View Document

08/08/178 August 2017 SOLVENCY STATEMENT DATED 18/07/17

View Document

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

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER WAY PROPERTIES LIMITED

View Document

18/07/1718 July 2017 CESSATION OF ROYSTON ADAM JONES AS A PSC

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/12/155 December 2015 Annual return made up to 8 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

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052822200010

View Document

28/11/1428 November 2014 Annual return made up to 8 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 8 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 8 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/11/1121 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Document

08/11/108 November 2010 Annual return made up to 8 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 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 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALLEN JONES / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR 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

20/11/0920 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/11/07; 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 09/11/06; FULL LIST OF MEMBERS

View Document

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

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

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

30/11/0530 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05

View Document

22/07/0522 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 ARTICLES OF ASSOCIATION

View Document

22/07/0522 July 2005 CONTRACT PUR CERTAIN SH 11/07/05

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 S-DIV 10/11/04

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/056 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 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