About

Registered Number: 05316253
Date of Incorporation: 17/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 423 Clydach Road, Ynysforgan, Swansea, West Glamorgan, SA6 6QW

 

Based in Swansea, West Glamorgan, Adjam Ltd was registered on 17 December 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Morgan, Geraldine Maria, Morgan, James Jerrad, Morgan, Phillip Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Geraldine Maria 17 December 2004 - 1
MORGAN, James Jerrad 22 July 2013 28 November 2017 1
MORGAN, Phillip Adam 22 July 2013 28 November 2017 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 June 2018
MR01 - N/A 25 January 2018
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 01 September 2011
DISS40 - Notice of striking-off action discontinued 22 February 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
395 - Particulars of a mortgage or charge 21 May 2008
363s - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 21 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
363s - Annual Return 16 February 2007
363s - Annual Return 13 March 2006
225 - Change of Accounting Reference Date 21 February 2006
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2018 Outstanding

N/A

Mortgage 13 October 2010 Outstanding

N/A

Mortgage 19 May 2008 Outstanding

N/A

Debenture 22 April 2008 Outstanding

N/A

Mortgage 20 March 2008 Outstanding

N/A

Mortgage deed 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.