ADAM JONES GROUP LIMITED

Register to unlock more data on OkredoRegister

ADAM JONES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03871629

Incorporation date

04/11/1999

Size

Small

Contacts

Registered address

Registered address

C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom BB1 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon04/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2023
Termination of appointment of Katie Helen Darnell as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Nicola Whittle as a director on 2023-04-04
dot icon21/03/2023
Termination of appointment of John Gaskell as a director on 2023-03-21
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon14/02/2023
First Gazette notice for compulsory strike-off
dot icon12/12/2022
Termination of appointment of Leslie Webb as a director on 2022-12-12
dot icon03/02/2022
Appointment of Mrs Nicola Whittle as a director on 2022-02-03
dot icon03/02/2022
Termination of appointment of Vincent Paul O'shea as a director on 2022-01-23
dot icon24/01/2022
Confirmation statement made on 2021-11-04 with updates
dot icon24/12/2021
Registration of charge 038716290009, created on 2021-12-22
dot icon22/12/2021
Registration of charge 038716290008, created on 2021-12-21
dot icon10/12/2021
Registration of charge 038716290007, created on 2021-12-08
dot icon24/05/2021
Accounts for a small company made up to 2020-07-31
dot icon08/02/2021
Appointment of Mr John Gaskell as a director on 2021-01-08
dot icon08/02/2021
Appointment of Miss Katie Helen Darnell as a director on 2021-02-08
dot icon09/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon15/10/2020
Termination of appointment of Simon Derek Johnson as a director on 2020-10-02
dot icon20/07/2020
Accounts for a small company made up to 2019-07-31
dot icon19/06/2020
Appointment of Mr Simon Derek Johnson as a director on 2020-06-19
dot icon02/03/2020
Termination of appointment of David Michael Carroll as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Ewan Grant Hill as a secretary on 2020-02-28
dot icon29/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon20/05/2019
Appointment of Mr Vincent Paul O'shea as a director on 2019-05-03
dot icon17/05/2019
Appointment of Mr Ewan Grant Hill as a secretary on 2019-05-04
dot icon17/05/2019
Appointment of Mr David Michael Carroll as a director on 2019-05-04
dot icon17/05/2019
Appointment of Mr Leslie Webb as a director on 2019-05-04
dot icon03/04/2019
Registered office address changed from Coombes Wharf Chancel Way Halesowen West Midlands B62 8RP to C/O Kenyon Road Haulage Ltd Thornley Avenue Blackburn United Kingdom BB1 3HJ on 2019-04-03
dot icon03/04/2019
Notification of Otif Holdings Limited as a person with significant control on 2019-04-01
dot icon03/04/2019
Cessation of Adam Jones Investments Limited as a person with significant control on 2019-04-01
dot icon03/04/2019
Termination of appointment of Royston Adam Jones as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Clive Allen Jones as a secretary on 2019-04-01
dot icon03/04/2019
Termination of appointment of Clive Allen Jones as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Graham Trevor Darnell as a director on 2019-04-01
dot icon02/04/2019
Satisfaction of charge 038716290006 in full
dot icon02/04/2019
Satisfaction of charge 5 in full
dot icon28/03/2019
Accounts for a small company made up to 2018-07-31
dot icon11/12/2018
Resolutions
dot icon30/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon26/01/2018
Accounts for a small company made up to 2017-07-31
dot icon01/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon27/03/2017
Registration of charge 038716290006, created on 2017-03-24
dot icon17/02/2017
Full accounts made up to 2016-07-31
dot icon25/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon24/03/2016
Full accounts made up to 2015-07-31
dot icon05/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-07-31
dot icon28/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon22/04/2014
Accounts for a small company made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon27/02/2013
Accounts for a small company made up to 2012-07-31
dot icon04/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon16/12/2011
Accounts for a small company made up to 2011-07-31
dot icon21/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon29/12/2010
Accounts for a small company made up to 2010-07-31
dot icon08/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-07-31
dot icon20/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Register inspection address has been changed
dot icon20/11/2009
Secretary's details changed for Mr Clive Allen Jones on 2009-10-01
dot icon20/11/2009
Director's details changed for Royston Adam Jones on 2009-10-01
dot icon20/11/2009
Director's details changed for Clive Allen Jones on 2009-10-01
dot icon09/01/2009
Accounts for a small company made up to 2008-07-31
dot icon24/11/2008
Return made up to 04/11/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2007-07-31
dot icon07/12/2007
Return made up to 04/11/07; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2006-07-31
dot icon02/01/2007
Return made up to 04/11/06; full list of members
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Particulars of mortgage/charge
dot icon22/12/2005
Return made up to 04/11/05; full list of members
dot icon20/12/2005
Accounts for a medium company made up to 2005-07-31
dot icon16/12/2005
Resolutions
dot icon10/01/2005
Accounts for a medium company made up to 2004-07-31
dot icon03/11/2004
Return made up to 04/11/04; full list of members
dot icon11/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon04/02/2004
Return made up to 04/11/03; full list of members
dot icon23/09/2003
Director's particulars changed
dot icon11/06/2003
Return made up to 04/11/02; full list of members
dot icon02/04/2003
Accounts for a medium company made up to 2002-07-31
dot icon10/12/2002
Particulars of mortgage/charge
dot icon04/07/2002
Particulars of mortgage/charge
dot icon22/03/2002
Return made up to 04/11/01; full list of members
dot icon30/01/2002
Accounts for a medium company made up to 2001-07-31
dot icon25/07/2001
Director resigned
dot icon05/06/2001
Accounts for a medium company made up to 2000-07-31
dot icon22/12/2000
Particulars of mortgage/charge
dot icon14/11/2000
Accounting reference date shortened from 30/11/00 to 31/07/00
dot icon14/11/2000
Return made up to 04/11/00; full list of members
dot icon30/09/2000
Particulars of mortgage/charge
dot icon04/03/2000
Registered office changed on 04/03/00 from: church court stourbridge road halesowen west midlands B63 3TT
dot icon21/02/2000
Ad 29/11/99--------- £ si 210@1=210 £ ic 990/1200
dot icon21/02/2000
Ad 29/11/99--------- £ si 840@1=840 £ ic 150/990
dot icon21/02/2000
Particulars of contract relating to shares
dot icon21/02/2000
Particulars of contract relating to shares
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon09/12/1999
Ad 04/11/99--------- £ si 149@1=149 £ ic 1/150
dot icon04/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/11/1999 - 04/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/11/1999 - 04/11/1999
67500
Jones, Clive Allen
Director
04/11/1999 - 01/04/2019
13
Webb, Leslie
Director
04/05/2019 - 12/12/2022
11
Mr John Cyril Gaskell
Director
08/01/2021 - 21/03/2023
13

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAM JONES GROUP LIMITED

ADAM JONES GROUP LIMITED is an(a) Dissolved company incorporated on 04/11/1999 with the registered office located at C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom BB1 3HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM JONES GROUP LIMITED?

toggle

ADAM JONES GROUP LIMITED is currently Dissolved. It was registered on 04/11/1999 and dissolved on 04/07/2023.

Where is ADAM JONES GROUP LIMITED located?

toggle

ADAM JONES GROUP LIMITED is registered at C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom BB1 3HJ.

What does ADAM JONES GROUP LIMITED do?

toggle

ADAM JONES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADAM JONES GROUP LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via compulsory strike-off.