ADELAIDE JONES PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604654

Incorporation date

27/07/1998

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 27/07/1998)
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/11/2025
Notification of Adelaide Jones International Limited as a person with significant control on 2025-08-08
dot icon05/11/2025
Cessation of Adelaide Jones & Co Limited as a person with significant control on 2025-08-08
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon08/08/2025
Certificate of change of name
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon17/08/2023
Previous accounting period extended from 2022-12-31 to 2023-04-30
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon27/09/2022
Appointment of Mr Arun Tanvir Singh Nimba as a director on 2022-09-23
dot icon27/09/2022
Cessation of Davis Brown Properties Limited as a person with significant control on 2022-09-23
dot icon27/09/2022
Notification of Adelaide Jones & Co Limited as a person with significant control on 2022-09-23
dot icon27/09/2022
Termination of appointment of David Charles Moon as a director on 2022-09-23
dot icon27/09/2022
Termination of appointment of Antony Nigel How as a director on 2022-09-23
dot icon27/09/2022
Termination of appointment of David Christopher Jordan Green as a director on 2022-09-23
dot icon27/09/2022
Termination of appointment of David Charles Moon as a secretary on 2022-09-23
dot icon27/09/2022
Appointment of Mr Mohindra Roy Nimba as a director on 2022-09-23
dot icon27/09/2022
Registered office address changed from 1 Margaret Street London W1W 8RB to 5-11 Mortimer Street London W1T 3HS on 2022-09-27
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Cessation of David Charles Moon as a person with significant control on 2016-06-30
dot icon14/03/2022
Cessation of Antony Nigel How as a person with significant control on 2016-06-30
dot icon14/03/2022
Notification of Davis Brown Properties Limited as a person with significant control on 2016-06-30
dot icon11/03/2022
Second filing of Confirmation Statement dated 2021-11-18
dot icon10/03/2022
Second filing of Confirmation Statement dated 2021-07-27
dot icon08/03/2022
Second filing of Confirmation Statement dated 2020-07-27
dot icon04/03/2022
Second filing of Confirmation Statement dated 2019-07-27
dot icon01/03/2022
Second filing of Confirmation Statement dated 2018-07-27
dot icon24/02/2022
Second filing of Confirmation Statement dated 2017-07-27
dot icon22/02/2022
Second filing of Confirmation Statement dated 2016-07-27
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon18/11/2021
Satisfaction of charge 2 in full
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon03/08/2021
Termination of appointment of Emma Margaret How as a director on 2021-07-31
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Termination of appointment of Antony Samir Louis Guerguis as a director on 2019-09-16
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2016
27/07/16 Statement of Capital gbp 10000
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Appointment of David Christopher Jordan Green as a director on 2016-01-01
dot icon06/01/2016
Appointment of Antony Samir Louis Guerguis as a director on 2016-01-01
dot icon06/01/2016
Appointment of Emma Margaret How as a director on 2016-01-01
dot icon11/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon17/08/2010
Director's details changed for David Charles Moon on 2010-07-26
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 27/07/09; full list of members
dot icon24/03/2009
Accounts for a small company made up to 2008-12-31
dot icon07/08/2008
Return made up to 27/07/08; full list of members
dot icon28/03/2008
Accounts for a small company made up to 2007-12-31
dot icon25/01/2008
Auditor's resignation
dot icon01/08/2007
Return made up to 27/07/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon02/08/2006
Return made up to 27/07/06; full list of members
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 27/07/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 27/07/04; full list of members
dot icon10/01/2004
Resolutions
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 27/07/03; full list of members
dot icon24/07/2003
Particulars of mortgage/charge
dot icon17/08/2002
Return made up to 27/07/02; full list of members
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Return made up to 27/07/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon01/08/2000
Return made up to 27/07/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 27/07/99; full list of members
dot icon02/12/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon22/11/1999
Registered office changed on 22/11/99 from: everett house 19 baldock street ware hertfordshire SG12 9DH
dot icon12/09/1998
Particulars of mortgage/charge
dot icon17/08/1998
New secretary appointed;new director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
Registered office changed on 17/08/98 from: 84 temple chambers temple avenue
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Secretary resigned
dot icon27/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£48,955.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/11/2026
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
12
406.19K
-
0.00
332.71K
-
2023
10
61.82K
-
0.00
48.96K
-
2023
10
61.82K
-
0.00
48.96K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

61.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.96K £Ascended- *

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
Nimba, Mohindra Roy
Director
23/09/2022 - Present
8
Nimba, Arun Tanvir Singh
Director
23/09/2022 - Present
5
Guerguis, Antony Samir Louis
Director
01/01/2016 - 16/09/2019
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADELAIDE JONES PROPERTY MANAGEMENT LIMITED

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/07/1998 with the registered office located at 5-11 Mortimer Street, London W1T 3HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELAIDE JONES PROPERTY MANAGEMENT LIMITED?

toggle

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/07/1998 .

Where is ADELAIDE JONES PROPERTY MANAGEMENT LIMITED located?

toggle

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

What does ADELAIDE JONES PROPERTY MANAGEMENT LIMITED do?

toggle

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ADELAIDE JONES PROPERTY MANAGEMENT LIMITED have?

toggle

ADELAIDE JONES PROPERTY MANAGEMENT LIMITED had 10 employees in 2023.

What is the latest filing for ADELAIDE JONES PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-04-30.