About

Registered Number: 00879192
Date of Incorporation: 12/05/1966 (58 years and 11 months ago)
Company Status: Active
Registered Address: C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom, BB1 3HJ,

 

Founded in 1966, Adam Jones & Sons (Blackheath) Ltd has its registered office in Blackburn in United Kingdom. Adam Jones & Sons (Blackheath) Ltd has one director listed as Hill, Ewan Grant. We don't currently know the number of employees at Adam Jones & Sons (Blackheath) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Ewan Grant 01 May 2019 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 19 June 2020
CS01 - N/A 20 March 2020
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
MR01 - N/A 24 May 2019
AP01 - Appointment of director 13 May 2019
AP03 - Appointment of secretary 13 May 2019
AP01 - Appointment of director 11 May 2019
AP01 - Appointment of director 11 May 2019
MR01 - N/A 08 April 2019
PSC02 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
AD01 - Change of registered office address 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
MR04 - N/A 02 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 March 2019
RESOLUTIONS - N/A 11 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 26 January 2018
MR01 - N/A 27 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 15 January 2007
395 - Particulars of a mortgage or charge 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
RESOLUTIONS - N/A 04 April 2006
363a - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 10 January 2005
395 - Particulars of a mortgage or charge 01 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 02 April 2003
363a - Annual Return 14 March 2003
363a - Annual Return 18 March 2002
AA - Annual Accounts 22 January 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 25 June 2001
363a - Annual Return 21 March 2001
AA - Annual Accounts 24 March 2000
363a - Annual Return 17 March 2000
287 - Change in situation or address of Registered Office 04 March 2000
395 - Particulars of a mortgage or charge 18 September 1999
AA - Annual Accounts 27 April 1999
363a - Annual Return 30 March 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 19 May 1997
363s - Annual Return 12 March 1997
287 - Change in situation or address of Registered Office 27 January 1997
395 - Particulars of a mortgage or charge 19 June 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 14 March 1995
AA - Annual Accounts 21 February 1995
288 - N/A 19 January 1995
395 - Particulars of a mortgage or charge 18 June 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 14 March 1994
288 - N/A 10 January 1994
395 - Particulars of a mortgage or charge 04 December 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 01 April 2019 Outstanding

N/A

A registered charge 24 March 2017 Fully Satisfied

N/A

Debenture 16 May 2006 Fully Satisfied

N/A

Debenture 06 March 2006 Fully Satisfied

N/A

Debenture 24 August 2004 Fully Satisfied

N/A

Legal mortgage 14 September 1999 Fully Satisfied

N/A

Legal mortgage 14 June 1996 Fully Satisfied

N/A

Fixed equitable charge 16 June 1994 Fully Satisfied

N/A

Charge 30 November 1993 Fully Satisfied

N/A

Legal charge 28 March 1983 Fully Satisfied

N/A

Legal charge 15 February 1983 Fully Satisfied

N/A

Charge 21 December 1981 Fully Satisfied

N/A

Company freehold legal mortgage direct 21 September 1977 Fully Satisfied

N/A

Charge 17 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.