About

Registered Number: 00173551
Date of Incorporation: 07/03/1921 (103 years and 2 months ago)
Company Status: Active
Registered Address: 4 Lairgate, Beverley, HU17 8EE

 

Founded in 1921, John W.Adams Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Maske, Charlotte, Maske, Michael Lynch, Irwin, Tracey Helen, Maske, Patricia, Maske, Patrick Lynch at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKE, Charlotte 30 June 2010 - 1
MASKE, Michael Lynch 25 August 1994 - 1
IRWIN, Tracey Helen 20 August 2004 02 November 2009 1
MASKE, Patricia N/A 05 April 2010 1
MASKE, Patrick Lynch N/A 05 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
MR01 - N/A 23 January 2020
MR01 - N/A 23 January 2020
MR04 - N/A 12 December 2019
MR04 - N/A 10 December 2019
MR05 - N/A 29 November 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 28 November 2018
SH08 - Notice of name or other designation of class of shares 22 June 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 12 October 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AA - Annual Accounts 19 February 2016
DISS16(SOAS) - N/A 05 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 11 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA01 - Change of accounting reference date 23 September 2014
AA01 - Change of accounting reference date 27 June 2014
AR01 - Annual Return 13 February 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AA - Annual Accounts 19 December 2013
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 17 July 2012
AA01 - Change of accounting reference date 27 June 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AR01 - Annual Return 24 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 12 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
DISS40 - Notice of striking-off action discontinued 28 April 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 28 January 2010
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 20 January 2007
363s - Annual Return 22 December 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 15 December 2004
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 27 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 04 December 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 07 December 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 02 September 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 01 December 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 12 September 1994
288 - N/A 12 September 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 22 December 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 13 March 1992
363b - Annual Return 13 March 1992
AA - Annual Accounts 18 March 1991
363 - Annual Return 18 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
NEWINC - New incorporation documents 07 March 1921

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2020 Outstanding

N/A

A registered charge 14 January 2020 Outstanding

N/A

Legal charge 27 August 2010 Fully Satisfied

N/A

Legal mortgage 31 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.