ADELAIDE JONES & CO LIMITED

Register to unlock more data on OkredoRegister

ADELAIDE JONES & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019027

Incorporation date

21/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-11 Mortimer Street, London, W1T 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon05/11/2024
Notification of Arun Nimba as a person with significant control on 2024-10-14
dot icon04/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/06/2021
Termination of appointment of Rajinder Kaur Nimba as a director on 2021-01-02
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon19/12/2019
Director's details changed for Mr Mohindra Roy Nimba on 2019-12-19
dot icon06/11/2019
Appointment of Mr Arun Tanvir Singh Nimba as a director on 2019-11-01
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon03/07/2017
Notification of Adelaide Jones International Limited as a person with significant control on 2017-06-21
dot icon03/07/2017
Notification of Mohindra Roy Nimba as a person with significant control on 2017-06-21
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mrs Rajihder Kaur Nimba on 2016-04-01
dot icon26/05/2016
Appointment of Mrs Rajihder Kaur Nimba as a director on 2016-04-01
dot icon27/04/2016
Termination of appointment of Timothy Rhydian Edwyn-Jones as a director on 2016-03-31
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/07/2013
Director's details changed for Timothy Rhydian Edwyn-Jones on 2013-07-03
dot icon02/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/06/2011
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Director's details changed for Timothy Rhydian Edwyn-Jones on 2010-01-01
dot icon30/06/2010
Secretary's details changed for Cavendish London Services Limited on 2010-01-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/07/2009
Return made up to 21/06/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/07/2007
New secretary appointed
dot icon06/07/2007
Return made up to 21/06/07; full list of members
dot icon12/02/2007
£ ic 3000/2000 20/12/06 £ sr 1000@1=1000
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/09/2006
Secretary resigned
dot icon21/08/2006
Director resigned
dot icon07/07/2006
Return made up to 21/06/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/09/2005
Return made up to 21/06/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/07/2004
Return made up to 21/06/04; full list of members
dot icon24/06/2004
Certificate of change of name
dot icon05/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 21/06/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon12/07/2002
Return made up to 21/06/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon24/09/2001
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon23/08/2001
Return made up to 21/06/01; full list of members
dot icon25/01/2001
Ad 21/12/00--------- £ si 2999@1=2999 £ ic 1/3000
dot icon25/01/2001
Nc inc already adjusted 21/12/00
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon07/07/2000
Registered office changed on 07/07/00 from: room 5 7 leonard street london EC2A 4AQ
dot icon21/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-81.26 % *

* during past year

Cash in Bank

£148,952.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
401.23K
-
0.00
862.70K
-
2022
11
756.66K
-
0.00
794.99K
-
2023
11
887.41K
-
0.00
148.95K
-
2023
11
887.41K
-
0.00
148.95K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

887.41K £Ascended17.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.95K £Descended-81.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nimba, Mohindra Roy
Director
01/07/2000 - Present
7
Nimba, Arun Tanvir Singh
Director
01/11/2019 - Present
4
DMCS SECRETARIES LIMITED
Nominee Secretary
21/06/2000 - 03/07/2000
1258
Dmcs Directors Limited
Nominee Director
21/06/2000 - 03/07/2000
1209
Osborn, Michael John
Director
03/07/2000 - 30/06/2006
9

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADELAIDE JONES & CO LIMITED

ADELAIDE JONES & CO LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at 5-11 Mortimer Street, London, W1T 3HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELAIDE JONES & CO LIMITED?

toggle

ADELAIDE JONES & CO LIMITED is currently Active. It was registered on 21/06/2000 .

Where is ADELAIDE JONES & CO LIMITED located?

toggle

ADELAIDE JONES & CO LIMITED is registered at 5-11 Mortimer Street, London, W1T 3HS.

What does ADELAIDE JONES & CO LIMITED do?

toggle

ADELAIDE JONES & CO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ADELAIDE JONES & CO LIMITED have?

toggle

ADELAIDE JONES & CO LIMITED had 11 employees in 2023.

What is the latest filing for ADELAIDE JONES & CO LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-04-30.