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.
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 |
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 |
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 |