Established in 2004, Adam Jones Properties Ltd have registered office in Halesowen, it's status at Companies House is "Active". This business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Clive Allen | 09 November 2004 | - | 1 |
JONES, Royston Adam | 09 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 27 July 2019 | |
AD01 - Change of registered office address | 18 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
RESOLUTIONS - N/A | 03 December 2018 | |
CS01 - N/A | 30 November 2018 | |
PSC02 - N/A | 30 November 2018 | |
PSC07 - N/A | 30 November 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 24 January 2018 | |
SH19 - Statement of capital | 10 November 2017 | |
MR04 - N/A | 27 October 2017 | |
SH19 - Statement of capital | 08 August 2017 | |
RESOLUTIONS - N/A | 08 August 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 August 2017 | |
CAP-SS - N/A | 08 August 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC02 - N/A | 18 July 2017 | |
PSC07 - N/A | 18 July 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 14 March 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 | |
MR01 - N/A | 06 January 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 25 November 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 21 November 2011 | |
AD04 - Change of location of company records to the registered office | 21 November 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 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH03 - Change of particulars for secretary | 20 November 2009 | |
AA - Annual Accounts | 04 May 2009 | |
363a - Annual Return | 24 November 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 15 January 2007 | |
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 | |
395 - Particulars of a mortgage or charge | 23 March 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 11 March 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363a - Annual Return | 30 November 2005 | |
225 - Change of Accounting Reference Date | 22 September 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2005 | |
RESOLUTIONS - N/A | 22 July 2005 | |
RESOLUTIONS - N/A | 22 July 2005 | |
MEM/ARTS - N/A | 22 July 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
RESOLUTIONS - N/A | 06 January 2005 | |
RESOLUTIONS - N/A | 06 January 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2005 | |
MEM/ARTS - N/A | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
NEWINC - New incorporation documents | 09 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2014 | Fully Satisfied |
N/A |
Legal charge | 06 March 2006 | Fully Satisfied |
N/A |
Legal charge | 06 March 2006 | Fully Satisfied |
N/A |
Legal charge | 06 March 2006 | Fully Satisfied |
N/A |
Debenture | 06 March 2006 | Outstanding |
N/A |
Legal mortgage | 23 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 2005 | Fully Satisfied |
N/A |
Debenture | 23 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 18 February 2005 | Fully Satisfied |
N/A |