ADRIAN JAMES ACOUSTICS LIMITED

Register to unlock more data on OkredoRegister

ADRIAN JAMES ACOUSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615839

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich, Norfolk NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Registration of charge 046158390001, created on 2024-09-26
dot icon05/10/2024
Memorandum and Articles of Association
dot icon05/10/2024
Resolutions
dot icon02/10/2024
Change of share class name or designation
dot icon01/10/2024
Termination of appointment of Hannah Elizabeth Innes as a secretary on 2024-10-01
dot icon01/10/2024
Termination of appointment of Adrian William James as a director on 2024-10-01
dot icon26/09/2024
Notification of Aja Eot Limited as a person with significant control on 2024-09-26
dot icon26/09/2024
Cessation of Hannah Elizabeth Innes as a person with significant control on 2024-09-26
dot icon26/09/2024
Cessation of Adrian William James as a person with significant control on 2024-09-26
dot icon26/09/2024
Appointment of Andrew David Thompson as a director on 2024-09-26
dot icon26/09/2024
Appointment of Andrew James Oldridge as a director on 2024-09-26
dot icon26/09/2024
Appointment of Mr Andrew Peter Cane as a director on 2024-09-26
dot icon19/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-12 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon16/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon16/08/2013
Particulars of variation of rights attached to shares
dot icon16/08/2013
Change of share class name or designation
dot icon16/08/2013
Resolutions
dot icon16/08/2013
Statement of company's objects
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon06/01/2010
Director's details changed for Adrian William James on 2009-12-12
dot icon06/01/2010
Secretary's details changed for Doctor Hannah Elizabeth Innes on 2009-12-12
dot icon27/07/2009
Registered office changed on 27/07/2009 from 2 the close norwich norfolk NR1 4DJ
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 12/12/08; full list of members
dot icon09/01/2008
Return made up to 12/12/07; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/12/2006
Return made up to 12/12/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 12/12/05; full list of members
dot icon31/01/2005
Return made up to 12/12/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Ad 12/03/04-13/03/04 £ si 200@1=200 £ ic 100/300
dot icon15/01/2004
Return made up to 12/12/03; full list of members
dot icon14/06/2003
Memorandum and Articles of Association
dot icon14/06/2003
Nc inc already adjusted 02/06/03
dot icon02/04/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New director appointed
dot icon12/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
114.38K
-
0.00
120.24K
-
2022
13
109.12K
-
0.00
116.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/12/2002 - 12/12/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/12/2002 - 12/12/2002
67500
James, Adrian William
Director
12/12/2002 - 01/10/2024
5
Cane, Andrew Peter
Director
26/09/2024 - Present
1
Innes, Hannah Elizabeth, Doctor
Secretary
12/12/2002 - 01/10/2024
-

Persons with Significant Control

5
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 ADRIAN JAMES ACOUSTICS LIMITED

ADRIAN JAMES ACOUSTICS LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at 7 The Close, Norwich, Norfolk NR1 4DJ. There are currently 3 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 ADRIAN JAMES ACOUSTICS LIMITED?

toggle

ADRIAN JAMES ACOUSTICS LIMITED is currently Active. It was registered on 12/12/2002 .

Where is ADRIAN JAMES ACOUSTICS LIMITED located?

toggle

ADRIAN JAMES ACOUSTICS LIMITED is registered at 7 The Close, Norwich, Norfolk NR1 4DJ.

What does ADRIAN JAMES ACOUSTICS LIMITED do?

toggle

ADRIAN JAMES ACOUSTICS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ADRIAN JAMES ACOUSTICS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-12 with updates.