ADAM JAMES SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ADAM JAMES SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02588056

Incorporation date

04/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Termination of appointment of Alexander George James Flawn as a director on 2023-03-17
dot icon17/03/2023
Appointment of Mr Alexander Elliot as a director on 2023-03-17
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Termination of appointment of Elizabeth Beverley Susan Mcelwain as a director on 2022-02-28
dot icon07/03/2022
Appointment of Mr Alexander George James Flawn as a director on 2022-03-01
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon18/01/2022
Appointment of Ms Elizabeth Beverley Susan Mcelwain as a director on 2022-01-10
dot icon18/01/2022
Termination of appointment of Gavin Lewis Brown as a director on 2022-01-10
dot icon05/11/2021
Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 424 Margate Road Ramsgate Kent CT12 6SJ on 2021-11-05
dot icon23/09/2021
Termination of appointment of Richard Mellor as a director on 2021-08-20
dot icon31/08/2021
Termination of appointment of Peter Anthony Williams as a secretary on 2021-08-15
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon12/02/2021
Appointment of Mrs Claudia Leish Kessler as a director on 2021-02-08
dot icon12/02/2021
Appointment of Mr Gavin Lewis Brown as a director on 2021-02-08
dot icon02/02/2021
Appointment of Mr Peter Anthony Williams as a secretary on 2020-09-08
dot icon01/02/2021
Termination of appointment of Keith Reginald Townsend as a director on 2021-01-15
dot icon01/02/2021
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 42a High Street Broadstairs Kent CT10 1JT on 2021-02-01
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Termination of appointment of Peter Anthony Williams as a secretary on 2019-01-06
dot icon22/07/2019
Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ to 71 New Dover Road Canterbury Kent CT1 3DZ on 2019-07-22
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon26/03/2018
Appointment of Mr Richard Mellor as a director on 2018-03-22
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon07/12/2017
Termination of appointment of Anthony Fredrick Kingsford Lane as a director on 2017-12-06
dot icon07/12/2017
Termination of appointment of Margaret Mary Clark as a director on 2017-12-06
dot icon06/04/2017
Termination of appointment of Janet Gregory as a director on 2017-04-03
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon03/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/05/2016
Appointment of Mr Peter Anthony Williams as a secretary on 2016-05-18
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Termination of appointment of Peter Anthony Williams as a director on 2016-03-22
dot icon05/04/2016
Termination of appointment of Peter Anthony Williams as a secretary on 2016-03-22
dot icon14/03/2016
Annual return made up to 2016-03-04 no member list
dot icon02/03/2016
Appointment of Mr Peter Anthony Williams as a secretary on 2016-03-01
dot icon01/03/2016
Termination of appointment of Janet Gregory as a secretary on 2016-03-01
dot icon05/06/2015
Appointment of Mrs Janet Gregory as a secretary on 2015-06-03
dot icon05/06/2015
Termination of appointment of Peter Anthony Williams as a secretary on 2015-06-03
dot icon05/06/2015
Termination of appointment of Roy Henry Chantill as a director on 2015-05-04
dot icon30/03/2015
Annual return made up to 2015-03-04 no member list
dot icon20/03/2015
Director's details changed for Mrs Janet Gregory on 2015-03-20
dot icon02/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2014
Appointment of Mrs Janet Gregory as a director
dot icon14/03/2014
Annual return made up to 2014-03-04 no member list
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2013
Annual return made up to 2013-03-04 no member list
dot icon21/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/03/2012
Annual return made up to 2012-03-04 no member list
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2011
Annual return made up to 2011-03-04 no member list
dot icon22/03/2011
Appointment of Mrs Margaret Mary Clark as a director
dot icon22/03/2011
Appointment of Mr Keith Reginald Townsend as a director
dot icon22/03/2011
Director's details changed for Roy Chantill on 2011-03-04
dot icon21/03/2011
Termination of appointment of David Willis as a director
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2010
Annual return made up to 2010-03-04 no member list
dot icon17/03/2010
Director's details changed for Roy Chantill on 2010-03-17
dot icon17/03/2010
Director's details changed for David Frederick Willis on 2010-03-17
dot icon17/03/2010
Director's details changed for Peter Anthony Williams on 2010-03-17
dot icon17/03/2010
Director's details changed for Anthony Fredrick Kingsford Lane on 2010-03-17
dot icon26/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/03/2009
Annual return made up to 04/03/09
dot icon09/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/04/2008
Annual return made up to 04/03/08
dot icon01/04/2008
Director's change of particulars / roy chantill / 10/03/2008
dot icon08/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/04/2007
Annual return made up to 04/03/07
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon16/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/09/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon28/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/03/2006
Annual return made up to 04/03/06
dot icon18/03/2005
Annual return made up to 04/03/05
dot icon10/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/04/2004
New director appointed
dot icon03/04/2004
Director resigned
dot icon24/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/03/2004
Annual return made up to 04/03/04
dot icon31/03/2003
New director appointed
dot icon31/03/2003
Annual return made up to 04/03/03
dot icon13/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/03/2002
Accounts made up to 2001-12-31
dot icon07/03/2002
Annual return made up to 04/03/02
dot icon15/03/2001
Accounts made up to 2000-12-31
dot icon09/03/2001
Annual return made up to 04/03/01
dot icon20/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned;director resigned
dot icon20/03/2000
Accounts made up to 1999-12-31
dot icon20/03/2000
Annual return made up to 04/03/00
dot icon19/03/1999
Annual return made up to 04/03/99
dot icon19/03/1999
Accounts made up to 1998-12-31
dot icon31/03/1998
Accounts made up to 1997-12-31
dot icon05/03/1998
Annual return made up to 04/03/98
dot icon12/03/1997
Annual return made up to 04/03/97
dot icon28/02/1997
Accounts made up to 1996-12-31
dot icon28/02/1997
Director resigned
dot icon05/03/1996
Annual return made up to 04/03/96
dot icon29/02/1996
Accounts made up to 1995-12-31
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon06/03/1995
Annual return made up to 04/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Registered office changed on 07/04/94 from: 178A north down road cliftonville margate kent CT9 2QN
dot icon23/03/1994
Accounts made up to 1993-12-31
dot icon23/03/1994
Annual return made up to 04/03/94
dot icon22/03/1993
Accounts made up to 1992-12-31
dot icon22/03/1993
Annual return made up to 04/03/93
dot icon01/05/1992
New director appointed
dot icon01/05/1992
New director appointed
dot icon01/05/1992
Annual return made up to 04/03/92
dot icon07/02/1992
Accounts made up to 1991-12-31
dot icon12/08/1991
Registered office changed on 12/08/91 from: 178 northdown road cliftonville margate ramsgate kent CT9 2PA
dot icon12/08/1991
Accounting reference date notified as 31/12
dot icon13/03/1991
Secretary resigned
dot icon04/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+84.31 % *

* during past year

Cash in Bank

£39,654.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.54K
-
0.00
21.52K
-
2022
0
25.03K
-
0.00
21.52K
-
2023
0
30.72K
-
0.00
39.65K
-
2023
0
30.72K
-
0.00
39.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

30.72K £Ascended22.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.65K £Ascended84.31 % *

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
Kessler, Claudia Leish
Director
08/02/2021 - Present
-
Elliot, Alexander
Director
17/03/2023 - Present
-
Flawn, Alexander George James
Director
01/03/2022 - 17/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM JAMES SECURITIES LIMITED

ADAM JAMES SECURITIES LIMITED is an(a) Active company incorporated on 04/03/1991 with the registered office located at 424 Margate Road, Ramsgate, Kent CT12 6SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM JAMES SECURITIES LIMITED?

toggle

ADAM JAMES SECURITIES LIMITED is currently Active. It was registered on 04/03/1991 .

Where is ADAM JAMES SECURITIES LIMITED located?

toggle

ADAM JAMES SECURITIES LIMITED is registered at 424 Margate Road, Ramsgate, Kent CT12 6SJ.

What does ADAM JAMES SECURITIES LIMITED do?

toggle

ADAM JAMES SECURITIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADAM JAMES SECURITIES LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-12-31.