ADAM JONES LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY EMMA JONES

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA JONES

View Document

26/02/1526 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE JONES / 11/11/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL JONES / 11/11/2010

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 158 OXFORD ROAD MACCLESFIELD CHESHIRE SK11 8JY ENGLAND

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 81 PARADISE STREET MACCLESFIELD CHESHIRE SK11 6QP UNITED KINGDOM

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MRS EMMA JANE JONES

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL JONES / 28/12/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE HARGREAVES / 21/08/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM 81 PARADISE STREET MACCLESFIELD CHESHIRE SK11 6QP

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0728 December 2007 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