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