ADAMSON JONES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADAMSON JONES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10698979

Incorporation date

30/03/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2017)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon17/07/2023
Application to strike the company off the register
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Solvency Statement dated 03/07/23
dot icon06/07/2023
Statement by Directors
dot icon06/07/2023
Statement of capital on 2023-07-06
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon25/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon25/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon25/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon25/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon24/01/2022
Termination of appointment of Victoria Louise Garrad as a director on 2022-01-13
dot icon21/01/2022
Appointment of Victoria Louise Garrad as a director on 2022-01-13
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Memorandum and Articles of Association
dot icon11/01/2022
Appointment of John Anthony Buckby as a director on 2022-01-07
dot icon11/01/2022
Cessation of Simon Mark Cooper as a person with significant control on 2022-01-07
dot icon11/01/2022
Notification of Gateley (Holdings) Plc as a person with significant control on 2022-01-07
dot icon11/01/2022
Cessation of Nicholas Andrew Ferrar as a person with significant control on 2022-01-07
dot icon11/01/2022
Appointment of Gateley Secretaries Limited as a secretary on 2022-01-07
dot icon11/01/2022
Appointment of Roderick Richard Waldie as a director on 2022-01-07
dot icon11/01/2022
Appointment of Nicholas John Smith as a director on 2022-01-07
dot icon11/01/2022
Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on 2022-01-11
dot icon11/01/2022
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon11/01/2022
Satisfaction of charge 106989790001 in full
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Change of share class name or designation
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon26/03/2020
Notification of Nicholas Andrew Ferrar as a person with significant control on 2017-03-30
dot icon26/03/2020
Notification of Simon Mark Cooper as a person with significant control on 2017-03-30
dot icon26/03/2020
Withdrawal of a person with significant control statement on 2020-03-26
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Termination of appointment of David Gwilliam as a director on 2019-05-01
dot icon01/05/2019
Appointment of Mr David Gwilliam as a director on 2019-05-01
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon05/06/2017
Resolutions
dot icon28/05/2017
Particulars of variation of rights attached to shares
dot icon28/05/2017
Change of share class name or designation
dot icon25/05/2017
Resolutions
dot icon23/05/2017
Registration of charge 106989790001, created on 2017-05-23
dot icon30/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
07/01/2022 - Present
502
Waldie, Roderick Richard
Director
07/01/2022 - Present
18
Buckby, John Anthony
Director
07/01/2022 - Present
5
Mr Simon Mark Cooper
Director
30/03/2017 - Present
3
Mr Nicholas Andrew Ferrar
Director
30/03/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMSON JONES HOLDINGS LIMITED

ADAMSON JONES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/03/2017 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMSON JONES HOLDINGS LIMITED?

toggle

ADAMSON JONES HOLDINGS LIMITED is currently Dissolved. It was registered on 30/03/2017 and dissolved on 10/10/2023.

Where is ADAMSON JONES HOLDINGS LIMITED located?

toggle

ADAMSON JONES HOLDINGS LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does ADAMSON JONES HOLDINGS LIMITED do?

toggle

ADAMSON JONES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADAMSON JONES HOLDINGS LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.