About

Registered Number: 05282220
Date of Incorporation: 09/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Pitcairn Drive, Halesowen, B62 8AG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Clive Allen 09 November 2004 - 1
JONES, Royston Adam 09 November 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.