ADAMSON JONES IP LIMITED

Register to unlock more data on OkredoRegister

ADAMSON JONES IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07188937

Incorporation date

15/03/2010

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 15/03/2010)
dot icon19/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon06/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon06/03/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon03/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon21/08/2025
Termination of appointment of Roderick Richard Waldie as a director on 2025-08-21
dot icon21/08/2025
Termination of appointment of Victoria Louise Garrad as a director on 2025-08-21
dot icon21/08/2025
Termination of appointment of Nicholas John Smith as a director on 2025-08-21
dot icon21/08/2025
Appointment of Gateley Director Limited as a director on 2025-08-21
dot icon17/06/2025
Termination of appointment of Nicholas Andrew Ferrar as a director on 2025-06-13
dot icon28/04/2025
Termination of appointment of John Anthony Buckby as a director on 2025-04-25
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon23/05/2024
Appointment of Mr David Gwilliam as a director on 2024-01-01
dot icon23/05/2024
Appointment of Ms Victoria Louise Garrad as a director on 2024-01-01
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon31/01/2024
Cessation of Adamson Jones Holdings Limited as a person with significant control on 2023-07-03
dot icon31/01/2024
Notification of Gateley (Holdings) Plc as a person with significant control on 2023-07-03
dot icon24/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon24/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon24/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon24/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon20/12/2023
Director's details changed for Nicholas Andrew Ferrar on 2023-01-01
dot icon12/07/2023
Change of details for Adamson Jones Holdings Limited as a person with significant control on 2022-01-11
dot icon16/03/2023
Confirmation statement made on 2023-03-15 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 icon17/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon25/01/2022
Second filing of the annual return made up to 2011-03-15
dot icon25/01/2022
Second filing of the annual return made up to 2012-03-15
dot icon25/01/2022
Second filing of the annual return made up to 2013-03-15
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
Termination of appointment of David Gwilliam as a director 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
Appointment of John Anthony Buckby as a director on 2022-01-07
dot icon11/01/2022
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
dot icon11/01/2022
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon11/01/2022
Satisfaction of charge 071889370002 in full
dot icon13/12/2021
Change of share class name or designation
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Termination of appointment of Stephen Anthony Jones as a director on 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Appointment of Mr David Gwilliam as a director on 2019-05-01
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon29/03/2018
Notification of Adamson Jones Holdings Limited as a person with significant control on 2017-05-23
dot icon03/10/2017
Cessation of Stephen Anthony Jones as a person with significant control on 2017-05-23
dot icon03/10/2017
Appointment of Dr Stephen Anthony Jones as a director on 2017-05-23
dot icon03/10/2017
Termination of appointment of Stephen Anthony Jones as a director on 2017-05-23
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Resolutions
dot icon23/05/2017
Satisfaction of charge 1 in full
dot icon23/05/2017
Registration of charge 071889370002, created on 2017-05-23
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon04/01/2016
Director's details changed for Simon Mark Cooper on 2015-12-17
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Particulars of variation of rights attached to shares
dot icon12/05/2015
Change of share class name or designation
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon12/05/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/06/2014
Director's details changed for Stephen Anthony Jones on 2014-03-01
dot icon02/06/2014
Director's details changed for Simon Mark Cooper on 2014-03-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Particulars of variation of rights attached to shares
dot icon05/09/2013
Change of share class name or designation
dot icon05/09/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon05/09/2013
Appointment of Nicholas Andrew Ferrar as a director
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon12/04/2012
Director's details changed for Stephen Anthony Jones on 2012-02-28
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon02/09/2010
Resolutions
dot icon22/04/2010
Particulars of variation of rights attached to shares
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Resolutions
dot icon07/04/2010
Appointment of Simon Mark Cooper as a director
dot icon07/04/2010
Appointment of Stephen Anthony Jones as a director
dot icon23/03/2010
Termination of appointment of Castlegate Directors Limited as a director
dot icon23/03/2010
Termination of appointment of Dominique Tai as a director
dot icon23/03/2010
Registered office address changed from , 44 Castle Gate, Nottingham, Nottinghamshire, NG1 7BJ on 2010-03-23
dot icon15/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Dr Stephen Anthony Jones
Director
19/03/2010 - 23/05/2017
4
Gwilliam, David
Director
01/05/2019 - 07/01/2022
1
GATELEY SECRETARIES LIMITED
Corporate Secretary
07/01/2022 - Present
502
Gwilliam, David
Director
01/01/2024 - Present
1
Garrad, Victoria Louise
Director
01/01/2024 - 21/08/2025
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMSON JONES IP LIMITED

ADAMSON JONES IP LIMITED is an(a) Active company incorporated on 15/03/2010 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 4 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 IP LIMITED?

toggle

ADAMSON JONES IP LIMITED is currently Active. It was registered on 15/03/2010 .

Where is ADAMSON JONES IP LIMITED located?

toggle

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

What does ADAMSON JONES IP LIMITED do?

toggle

ADAMSON JONES IP LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for ADAMSON JONES IP LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-15 with no updates.