J. E. ADAMS LIMITED

41 Fore Street, St Just, TR19 7LJ, Cornwall, England
StatusACTIVE
Company No.05536354
CategoryPrivate Limited Company
Incorporated15 Aug 2005
Age18 years, 9 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jane adams / 16/04/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mike mason

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 05/04/07

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/04/06--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CJWDEV LIMITED

17B WALTHAM RD,GRIMSBY,DN33 2LY

Number:08319162
Status:ACTIVE
Category:Private Limited Company

COPPER BEECHES LIMITED

100 LONGMOOR LANE,DERBY,DE72 3BD

Number:06767250
Status:ACTIVE
Category:Private Limited Company

HANGOVER LIMITED

THE DALESWAY HOTEL, 1,ILKLEY,LS29 8DH

Number:07333112
Status:ACTIVE
Category:Private Limited Company

MZAMAN HOTEL HOLDINGS LTD

46 HIGH BEECHES,GERRARDS CROSS,SL9 7HY

Number:10689182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source