J. E. ADAMS LIMITED
Status | ACTIVE |
Company No. | 05536354 |
Category | Private Limited Company |
Incorporated | 15 Aug 2005 |
Age | 18 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
J. E. ADAMS LIMITED is an active private limited company with number 05536354. It was incorporated 18 years, 9 months, 18 days ago, on 15 August 2005. The company address is 41 Fore Street, St Just, TR19 7LJ, Cornwall, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-08
Psc name: Ms Jane Elizabeth Adams
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
Old address: The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom
Change date: 2023-09-08
New address: 41 Fore Street St Just Cornwall TR19 7LJ
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-28
New address: The Lower Stables Main Street Sudbury Ashbourne DE6 5HT
Old address: , Compton Offices King Edward Street, Ashbourne, Derbyshire, DE6 1BW
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Termination secretary company with name termination date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Gregory Parsons
Termination date: 2020-09-28
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts amended with made up date
Date: 11 Jun 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from, compton house king edward street, ashbourne, derbyshire, DE6 1BX
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jane adams / 16/04/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 29/10/2008 from, peak management associates, the chambers ashbourne hall, cokayne avenue, ashbourne, derbyshire, DE6 1EJ
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mike mason
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 05/04/07
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 12 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the net loft gallery LTD\certificate issued on 12/05/06
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/04/06--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 22/08/05 from: flat 1, the old chapel, mount street, penzance, cornwall TR18 2EU
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRANSGROVE CONSTRUCTION LIMITED
36 SOMERSET ROAD,LONDON,W4 5DN
Number: | 08870380 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRERETON BIG LOCAL COMMUNITY INTEREST COMPANY
BRERETON COMMUNITY HUB,RUGELEY,WS15 1DF
Number: | 10168151 |
Status: | ACTIVE |
Category: | Community Interest Company |
17B WALTHAM RD,GRIMSBY,DN33 2LY
Number: | 08319162 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 LONGMOOR LANE,DERBY,DE72 3BD
Number: | 06767250 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DALESWAY HOTEL, 1,ILKLEY,LS29 8DH
Number: | 07333112 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HIGH BEECHES,GERRARDS CROSS,SL9 7HY
Number: | 10689182 |
Status: | ACTIVE |
Category: | Private Limited Company |