ADAM JONES MEDICAL LIMITED
Status | ACTIVE |
Company No. | 07295438 |
Category | Private Limited Company |
Incorporated | 25 Jun 2010 |
Age | 13 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ADAM JONES MEDICAL LIMITED is an active private limited company with number 07295438. It was incorporated 13 years, 11 months, 10 days ago, on 25 June 2010. The company address is 264 Banbury Road, Oxford, OX2 7DY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 07 Jan 2021
Action Date: 03 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Adam Alan Jones
Change date: 2021-01-03
Documents
Change person director company with change date
Date: 07 Jan 2021
Action Date: 03 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Adam Alan Jones
Change date: 2021-01-03
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-25
Officer name: Dr Adam Alan Jones
Documents
Resolution
Date: 15 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Nov 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 23 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-23
Officer name: Dr Adam Alan Jones
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 23 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-23
Psc name: Dr Adam Alan Jones
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Old address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
New address: 264 Banbury Road Oxford OX2 7DY
Change date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Address
Type: AD01
New address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL
Old address: 263 Frimley Green Road Frimley Green Camberley GU16 6LD England
Change date: 2017-11-24
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-24
Psc name: Adam Alan Jones
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
New address: 263 Frimley Green Road Frimley Green Camberley GU16 6LD
Change date: 2016-12-09
Old address: Regency House 33 Wood Street Barnet Herts EN5 4BE
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Change account reference date company previous shortened
Date: 09 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Some Companies
RED ROBIN HOUSE, 11 ALDBOROUGH,BERKSHIRE,SL1 3EN
Number: | 06461565 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BADGER CLOSE,ALTON,GU34 5HB
Number: | 03219860 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 EAST KILNGATE RIGG,EDINBURGH,EH17 8UA
Number: | SC503101 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN VILLAS RESIDENTS MANAGEMENT COMPANY LIMITED
BASEMENT FLAT,HEADINGLEY,LS6 3AD
Number: | 07753685 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LEW HOWARD AND SON LIMITED LIABILITY PARTNERSHIP
OLD STABLES PIECE,EAST DULWICH,SE22 0HG
Number: | OC319469 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1/8 145 ALBION STREET,GLASGOW,G1 1QS
Number: | SC596381 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |