ADAMSON JONES IP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Roderick Richard Waldie as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Nicholas John Smith as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Victoria Louise Garrad as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewAppointment of Gateley Director Limited as a director on 2025-08-21

View Document

17/06/2517 June 2025 Termination of appointment of Nicholas Andrew Ferrar as a director on 2025-06-13

View Document

28/04/2528 April 2025 Termination of appointment of John Anthony Buckby as a director on 2025-04-25

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

19/12/2419 December 2024

View Document

23/05/2423 May 2024 Appointment of Mr David Gwilliam as a director on 2024-01-01

View Document

23/05/2423 May 2024 Appointment of Ms Victoria Louise Garrad as a director on 2024-01-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/01/2431 January 2024 Cessation of Adamson Jones Holdings Limited as a person with significant control on 2023-07-03

View Document

31/01/2431 January 2024 Notification of Gateley (Holdings) Plc as a person with significant control on 2023-07-03

View Document

24/01/2424 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

20/12/2320 December 2023 Director's details changed for Nicholas Andrew Ferrar on 2023-01-01

View Document

12/07/2312 July 2023 Change of details for Adamson Jones Holdings Limited as a person with significant control on 2022-01-11

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

25/01/2325 January 2023

View Document

25/01/2225 January 2022 Second filing of the annual return made up to 2013-03-15

View Document

25/01/2225 January 2022 Second filing of the annual return made up to 2011-03-15

View Document

25/01/2225 January 2022 Second filing of the annual return made up to 2012-03-15

View Document

24/01/2224 January 2022 Termination of appointment of Victoria Louise Garrad as a director on 2022-01-13

View Document

21/01/2221 January 2022 Appointment of Victoria Louise Garrad as a director on 2022-01-13

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Appointment of Roderick Richard Waldie as a director on 2022-01-07

View Document

11/01/2211 January 2022 Appointment of Nicholas John Smith as a director on 2022-01-07

View Document

11/01/2211 January 2022 Appointment of John Anthony Buckby as a director on 2022-01-07

View Document

11/01/2211 January 2022 Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF to One Eleven Edmund Street Birmingham B3 2HJ on 2022-01-11

View Document

11/01/2211 January 2022 Satisfaction of charge 071889370002 in full

View Document

11/01/2211 January 2022 Termination of appointment of David Gwilliam as a director on 2022-01-07

View Document

11/01/2211 January 2022 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

11/01/2211 January 2022 Appointment of Gateley Secretaries Limited as a secretary on 2022-01-07

View Document

13/12/2113 December 2021 Change of share class name or designation

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR DAVID GWILLIAM

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAMSON JONES HOLDINGS LIMITED

View Document

03/10/173 October 2017 CESSATION OF STEPHEN ANTHONY JONES AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED DR STEPHEN ANTHONY JONES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 ADOPT ARTICLES 23/05/2017

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071889370002

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COOPER / 17/12/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 ADOPT ARTICLES 22/04/2015

View Document

12/05/1512 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 146

View Document

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COOPER / 01/03/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JONES / 01/03/2014

View Document

02/06/142 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 DIRECTOR APPOINTED NICHOLAS ANDREW FERRAR

View Document

05/09/135 September 2013 31/05/13 STATEMENT OF CAPITAL GBP 120

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual return made up to 2013-03-15 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 2012-03-15 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JONES / 28/02/2012

View Document

12/04/1212 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual return made up to 2011-03-15 with full list of shareholders

View Document

02/09/102 September 2010 ADOPT ARTICLES 05/08/2010

View Document

22/04/1022 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1022 April 2010 PURCHASE AGREEMENT 31/03/2010

View Document

22/04/1022 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

07/04/107 April 2010 DIRECTOR APPOINTED STEPHEN ANTHONY JONES

View Document

07/04/107 April 2010 DIRECTOR APPOINTED SIMON MARK COOPER

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

23/03/1023 March 2010 Registered office address changed from , 44 Castle Gate, Nottingham, Nottinghamshire, NG1 7BJ on 2010-03-23

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE TAI

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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