About

Registered Number: 00559422
Date of Incorporation: 31/12/1955 (69 years and 3 months ago)
Company Status: Active
Registered Address: Park House Farm, Kilsby Road Watford, Northampton, NN6 7UT

 

Based in Northampton, J.O.Adams & Son Ltd was founded on 31 December 1955, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Hart, Carolyn Mary, Adams, Yvonne Marion are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Yvonne Marion N/A 12 March 1998 1
Secretary Name Appointed Resigned Total Appointments
HART, Carolyn Mary 12 March 1998 15 April 2014 1

Filing History

Document Type Date
CS01 - N/A 07 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 07 October 2018
MR04 - N/A 12 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 December 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 02 July 2014
AR01 - Annual Return 15 February 2014
TM01 - Termination of appointment of director 15 February 2014
AA - Annual Accounts 30 September 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 22 February 2012
AR01 - Annual Return 30 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
AA - Annual Accounts 03 November 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 23 October 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 May 2008
169 - Return by a company purchasing its own shares 09 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
RESOLUTIONS - N/A 01 May 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 04 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2007
353 - Register of members 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 21 March 2000
287 - Change in situation or address of Registered Office 17 February 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 25 November 1998
MEM/ARTS - N/A 30 March 1998
RESOLUTIONS - N/A 18 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 11 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 02 October 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 02 November 1992
363b - Annual Return 20 January 1992
363(287) - N/A 20 January 1992
AA - Annual Accounts 22 October 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 27 November 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
MISC - Miscellaneous document 31 December 1955
NEWINC - New incorporation documents 31 December 1955

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 March 2013 Outstanding

N/A

Mortgage deed 27 March 2013 Outstanding

N/A

Debenture deed 19 March 2013 Outstanding

N/A

Mortgage deed 15 February 2013 Outstanding

N/A

Mortgage 18 January 2013 Outstanding

N/A

Mortgage 23 January 2012 Outstanding

N/A

Deposit agreement to secure own liabilities 01 December 2011 Outstanding

N/A

Legal charge 29 April 2008 Outstanding

N/A

Legal charge 29 April 2008 Fully Satisfied

N/A

A legal and equitable charge 30 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.