About

Registered Number: 05282220
Date of Incorporation: 09/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Pitcairn Drive, Halesowen, B62 8AG,

 

Adam Jones Properties Ltd was registered on 09 November 2004 and has its registered office in Halesowen, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

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.