ADAM ELECTRICS LIMITED

Register to unlock more data on OkredoRegister

ADAM ELECTRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02513266

Incorporation date

19/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

36 Emperor Way, Fletton, Peterborough, Cambs PE2 9FECopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1990)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Application to strike the company off the register
dot icon19/03/2024
Micro company accounts made up to 2023-09-30
dot icon28/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/08/2022
Purchase of own shares.
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Jaryd Richards as a director on 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon02/08/2017
Director's details changed for Mr Jaryd Richards on 2017-08-02
dot icon02/08/2017
Notification of Paul Jones as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Owen William Jones as a person with significant control on 2016-04-06
dot icon08/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Change of share class name or designation
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon18/09/2015
Resolutions
dot icon18/09/2015
Statement of company's objects
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon08/07/2015
Appointment of Mr Jaryd Richards as a director on 2015-07-02
dot icon07/07/2015
Termination of appointment of Adam Owen Jones as a director on 2015-07-02
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon29/08/2014
Director's details changed for Paul Jones on 2014-01-29
dot icon29/08/2014
Secretary's details changed for Mrs Pauline Ann Jones on 2014-01-29
dot icon05/12/2013
Registered office address changed from 47 Uplands Werrington Peterborough Cambridgeshire PE4 5AE United Kingdom on 2013-12-05
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon17/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon11/12/2012
Secretary's details changed for Mrs Pauline Ann Jones on 2012-12-10
dot icon11/12/2012
Director's details changed for Mrs Pauline Ann Jones on 2012-12-10
dot icon11/12/2012
Secretary's details changed for Mrs Pauline Ann Jones on 2012-12-10
dot icon11/12/2012
Director's details changed for Mr Owen William Jones on 2012-12-10
dot icon11/12/2012
Registered office address changed from 21 David's Close Werrington Peterborough PE4 5AN on 2012-12-11
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon16/07/2010
Director's details changed for Paul Jones on 2010-06-19
dot icon16/07/2010
Director's details changed for Mrs Pauline Ann Jones on 2010-06-19
dot icon16/07/2010
Director's details changed for Mr Owen William Jones on 2010-06-19
dot icon16/07/2010
Director's details changed for Adam Jones on 2010-06-19
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 19/06/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 19/06/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon24/07/2006
Return made up to 19/06/06; full list of members
dot icon24/07/2006
Location of register of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 19/06/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 19/06/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 19/06/03; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 19/06/02; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 19/06/01; full list of members
dot icon10/08/2000
Return made up to 19/06/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon03/07/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon29/06/1999
Return made up to 19/06/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
Return made up to 19/06/98; full list of members
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/08/1997
Return made up to 19/06/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Return made up to 19/06/96; no change of members
dot icon26/07/1995
Resolutions
dot icon25/07/1995
Accounts for a small company made up to 1994-12-31
dot icon25/07/1995
Return made up to 19/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon08/08/1994
Return made up to 19/06/94; full list of members
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/08/1993
Return made up to 19/06/93; no change of members
dot icon04/02/1993
Particulars of mortgage/charge
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Return made up to 19/06/92; no change of members
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Return made up to 19/06/91; full list of members
dot icon17/07/1990
Ad 19/06/90--------- £ si 2@1=2 £ ic 2/4
dot icon13/07/1990
Registered office changed on 13/07/90 from: 4 bishops ave northwood middlesex HA6 3DG
dot icon13/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1990
Accounting reference date notified as 31/12
dot icon19/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
14/08/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.76K
-
0.00
-
-
2022
3
229.00
-
0.00
-
-
2023
3
2.28K
-
0.00
-
-
2023
3
2.28K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.28K £Ascended895.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul
Director
01/12/2005 - Present
6
Richards, Jaryd
Director
02/07/2015 - 31/08/2018
4
Jones, Adam Owen
Director
01/12/2005 - 02/07/2015
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADAM ELECTRICS LIMITED

ADAM ELECTRICS LIMITED is an(a) Dissolved company incorporated on 19/06/1990 with the registered office located at 36 Emperor Way, Fletton, Peterborough, Cambs PE2 9FE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM ELECTRICS LIMITED?

toggle

ADAM ELECTRICS LIMITED is currently Dissolved. It was registered on 19/06/1990 and dissolved on 30/07/2024.

Where is ADAM ELECTRICS LIMITED located?

toggle

ADAM ELECTRICS LIMITED is registered at 36 Emperor Way, Fletton, Peterborough, Cambs PE2 9FE.

What does ADAM ELECTRICS LIMITED do?

toggle

ADAM ELECTRICS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ADAM ELECTRICS LIMITED have?

toggle

ADAM ELECTRICS LIMITED had 3 employees in 2023.

What is the latest filing for ADAM ELECTRICS LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.