J. ADAMS & SONS (WAREHOUSING) LIMITED

Register to unlock more data on OkredoRegister

J. ADAMS & SONS (WAREHOUSING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04497302

Incorporation date

28/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2002)
dot icon08/02/2016
Final Gazette dissolved following liquidation
dot icon08/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2014
Liquidators' statement of receipts and payments to 2014-08-21
dot icon19/09/2013
Appointment of a voluntary liquidator
dot icon15/09/2013
Administrator's progress report to 2013-08-22
dot icon03/09/2013
Administrator's progress report to 2013-07-20
dot icon26/08/2013
Administrator's progress report to 2013-07-20
dot icon21/08/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/02/2013
Administrator's progress report to 2013-01-20
dot icon09/09/2012
Notice of extension of period of Administration
dot icon09/09/2012
Administrator's progress report to 2012-07-20
dot icon09/09/2012
Administrator's progress report to 2012-01-20
dot icon09/09/2012
Administrator's progress report to 2011-07-20
dot icon07/02/2012
Termination of appointment of Wkh Company Services Limited as a secretary
dot icon25/08/2011
Notice of extension of period of Administration
dot icon08/05/2011
Administrator's progress report to 2011-03-29
dot icon11/11/2010
Statement of administrator's proposal
dot icon11/10/2010
Registered office address changed from Ews Llp Axon Commerce Road Peterborough PE26LR England on 2010-10-12
dot icon11/10/2010
Appointment of an administrator
dot icon19/09/2010
Registered office address changed from Po Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2010-09-20
dot icon01/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/08/2009
Director's change of particulars / barry adams / 25/08/2009
dot icon24/08/2009
Return made up to 29/07/09; full list of members
dot icon12/08/2008
Return made up to 29/07/08; full list of members
dot icon08/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/10/2007
Director's particulars changed
dot icon14/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/08/2007
Return made up to 29/07/07; full list of members
dot icon22/04/2007
Registered office changed on 23/04/07 from: howard house 121-123 norton way south letchworth garden city herts SG6 1NZ
dot icon22/04/2007
Secretary's particulars changed
dot icon04/02/2007
Director's particulars changed
dot icon20/08/2006
New secretary appointed
dot icon20/08/2006
Secretary resigned
dot icon13/08/2006
Return made up to 29/07/06; full list of members
dot icon13/08/2006
Director's particulars changed
dot icon17/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/04/2006
Return made up to 29/07/05; full list of members
dot icon13/03/2006
Registered office changed on 14/03/06 from: c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP
dot icon25/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/12/2004
Registered office changed on 07/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
dot icon18/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Return made up to 29/07/04; full list of members
dot icon27/09/2004
Ad 01/07/04--------- £ si 1@1=1 £ ic 100/101
dot icon19/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/04/2004
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon17/08/2003
Return made up to 29/07/03; full list of members
dot icon17/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/07/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon10/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Director resigned
dot icon03/02/2003
New director appointed
dot icon11/08/2002
Accounting reference date shortened from 31/07/03 to 31/05/03
dot icon11/08/2002
Director resigned
dot icon11/08/2002
New director appointed
dot icon11/08/2002
New director appointed
dot icon28/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
28/07/2002 - 31/07/2006
1286
ALDBURY DIRECTORS LIMITED
Nominee Director
28/07/2002 - 28/07/2002
793
WKH COMPANY SERVICES LIMITED
Corporate Secretary
31/07/2006 - 30/12/2011
120
Adams, John Austin
Director
28/07/2002 - Present
3
Adams, Pauline Lilian
Director
28/07/2002 - 31/12/2002
-

Persons with Significant Control

0

No PSC data available.

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 J. ADAMS & SONS (WAREHOUSING) LIMITED

J. ADAMS & SONS (WAREHOUSING) LIMITED is an(a) Dissolved company incorporated on 28/07/2002 with the registered office located at 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire PE2 6LR. There are currently 2 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 J. ADAMS & SONS (WAREHOUSING) LIMITED?

toggle

J. ADAMS & SONS (WAREHOUSING) LIMITED is currently Dissolved. It was registered on 28/07/2002 and dissolved on 08/02/2016.

Where is J. ADAMS & SONS (WAREHOUSING) LIMITED located?

toggle

J. ADAMS & SONS (WAREHOUSING) LIMITED is registered at 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambridgeshire PE2 6LR.

What does J. ADAMS & SONS (WAREHOUSING) LIMITED do?

toggle

J. ADAMS & SONS (WAREHOUSING) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for J. ADAMS & SONS (WAREHOUSING) LIMITED?

toggle

The latest filing was on 08/02/2016: Final Gazette dissolved following liquidation.