About

Registered Number: 03871461
Date of Incorporation: 04/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: Coombes Wharf, Chancel Way Halesowen, West Midlands, B62 8RP

 

Adam Jones Management Ltd was founded on 04 November 1999, it's status is listed as "Dissolved". There are no directors listed for Adam Jones Management Ltd in the Companies House registry. We don't know the number of employees at Adam Jones Management Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 31 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 07 December 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 02 January 2007
363a - Annual Return 22 December 2005
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 11 May 2004
363a - Annual Return 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
363a - Annual Return 11 June 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 22 March 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 05 June 2001
225 - Change of Accounting Reference Date 14 November 2000
363a - Annual Return 14 November 2000
363(353) - N/A 14 November 2000
395 - Particulars of a mortgage or charge 30 September 2000
287 - Change in situation or address of Registered Office 04 March 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.