ADAM JONES MEDICAL LIMITED

264 Banbury Road, Oxford, OX2 7DY, England
StatusACTIVE
Company No.07295438
CategoryPrivate Limited Company
Incorporated25 Jun 2010
Age13 years, 11 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

Incorporation company

Date: 25 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYETECH OPTICAL LIMITED

RED ROBIN HOUSE, 11 ALDBOROUGH,BERKSHIRE,SL1 3EN

Number:06461565
Status:ACTIVE
Category:Private Limited Company

FERNBRAE LIMITED

19 BADGER CLOSE,ALTON,GU34 5HB

Number:03219860
Status:ACTIVE
Category:Private Limited Company

HAMEKS LIMITED

34 EAST KILNGATE RIGG,EDINBURGH,EH17 8UA

Number:SC503101
Status:ACTIVE
Category:Private Limited Company
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

MAGDALENE BARS LTD

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)

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