ADAMSON JONES IP LIMITED
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Termination of appointment of Roderick Richard Waldie as a director on 2025-08-21 |
21/08/2521 August 2025 New | Termination of appointment of Nicholas John Smith as a director on 2025-08-21 |
21/08/2521 August 2025 New | Termination of appointment of Victoria Louise Garrad as a director on 2025-08-21 |
21/08/2521 August 2025 New | Appointment of Gateley Director Limited as a director on 2025-08-21 |
17/06/2517 June 2025 | Termination of appointment of Nicholas Andrew Ferrar as a director on 2025-06-13 |
28/04/2528 April 2025 | Termination of appointment of John Anthony Buckby as a director on 2025-04-25 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | Audit exemption subsidiary accounts made up to 2024-04-30 |
19/12/2419 December 2024 | |
23/05/2423 May 2024 | Appointment of Mr David Gwilliam as a director on 2024-01-01 |
23/05/2423 May 2024 | Appointment of Ms Victoria Louise Garrad as a director on 2024-01-01 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-15 with updates |
31/01/2431 January 2024 | Cessation of Adamson Jones Holdings Limited as a person with significant control on 2023-07-03 |
31/01/2431 January 2024 | Notification of Gateley (Holdings) Plc as a person with significant control on 2023-07-03 |
24/01/2424 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
24/01/2424 January 2024 | |
24/01/2424 January 2024 | |
24/01/2424 January 2024 | |
20/12/2320 December 2023 | Director's details changed for Nicholas Andrew Ferrar on 2023-01-01 |
12/07/2312 July 2023 | Change of details for Adamson Jones Holdings Limited as a person with significant control on 2022-01-11 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
25/01/2325 January 2023 | |
25/01/2325 January 2023 | |
25/01/2325 January 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
25/01/2325 January 2023 | |
25/01/2225 January 2022 | Second filing of the annual return made up to 2013-03-15 |
25/01/2225 January 2022 | Second filing of the annual return made up to 2011-03-15 |
25/01/2225 January 2022 | Second filing of the annual return made up to 2012-03-15 |
24/01/2224 January 2022 | Termination of appointment of Victoria Louise Garrad as a director on 2022-01-13 |
21/01/2221 January 2022 | Appointment of Victoria Louise Garrad as a director on 2022-01-13 |
13/01/2213 January 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
11/01/2211 January 2022 | Appointment of Roderick Richard Waldie as a director on 2022-01-07 |
11/01/2211 January 2022 | Appointment of Nicholas John Smith as a director on 2022-01-07 |
11/01/2211 January 2022 | Appointment of John Anthony Buckby as a director on 2022-01-07 |
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 |
11/01/2211 January 2022 | Satisfaction of charge 071889370002 in full |
11/01/2211 January 2022 | Termination of appointment of David Gwilliam as a director on 2022-01-07 |
11/01/2211 January 2022 | Current accounting period extended from 2022-03-31 to 2022-04-30 |
11/01/2211 January 2022 | Appointment of Gateley Secretaries Limited as a secretary on 2022-01-07 |
13/12/2113 December 2021 | Change of share class name or designation |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
14/12/1914 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | DIRECTOR APPOINTED MR DAVID GWILLIAM |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAMSON JONES HOLDINGS LIMITED |
03/10/173 October 2017 | CESSATION OF STEPHEN ANTHONY JONES AS A PSC |
03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES |
03/10/173 October 2017 | DIRECTOR APPOINTED DR STEPHEN ANTHONY JONES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | ADOPT ARTICLES 23/05/2017 |
23/05/1723 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/05/1723 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071889370002 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COOPER / 17/12/2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | ADOPT ARTICLES 22/04/2015 |
12/05/1512 May 2015 | 24/04/15 STATEMENT OF CAPITAL GBP 146 |
23/03/1523 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COOPER / 01/03/2014 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JONES / 01/03/2014 |
02/06/142 June 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | DIRECTOR APPOINTED NICHOLAS ANDREW FERRAR |
05/09/135 September 2013 | 31/05/13 STATEMENT OF CAPITAL GBP 120 |
25/03/1325 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual return made up to 2013-03-15 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 2012-03-15 with full list of shareholders |
12/04/1212 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JONES / 28/02/2012 |
12/04/1212 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
13/01/1213 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual return made up to 2011-03-15 with full list of shareholders |
02/09/102 September 2010 | ADOPT ARTICLES 05/08/2010 |
22/04/1022 April 2010 | VARYING SHARE RIGHTS AND NAMES |
22/04/1022 April 2010 | PURCHASE AGREEMENT 31/03/2010 |
22/04/1022 April 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 100 |
07/04/107 April 2010 | DIRECTOR APPOINTED STEPHEN ANTHONY JONES |
07/04/107 April 2010 | DIRECTOR APPOINTED SIMON MARK COOPER |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ |
23/03/1023 March 2010 | Registered office address changed from , 44 Castle Gate, Nottingham, Nottinghamshire, NG1 7BJ on 2010-03-23 |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE TAI |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED |
15/03/1015 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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