Download leads from Nexok and grow your business. Find out more

Adam Jones Investments Limited

Documents

Total Documents123
Total Pages915

Filing History

26 March 2024Appointment of Mr Adam Royston Lindop Jones as a director on 5 March 2024
26 March 2024Appointment of Mr Richard Adam Jones as a director on 5 March 2024
26 January 2024Confirmation statement made on 25 January 2024 with no updates
7 September 2023Memorandum and Articles of Association
29 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 August 2023Change of share class name or designation
18 April 2023Total exemption full accounts made up to 31 July 2022
13 March 2023Cessation of Clive Allen Jones as a person with significant control on 22 December 2020
13 March 2023Notification of a person with significant control statement
13 March 2023Cessation of Royston Adam Jones as a person with significant control on 22 December 2020
29 January 2023Confirmation statement made on 25 January 2023 with no updates
16 March 2022Total exemption full accounts made up to 31 July 2021
28 January 2022Confirmation statement made on 25 January 2022 with no updates
29 April 2021Total exemption full accounts made up to 31 July 2020
29 January 2021Confirmation statement made on 25 January 2021 with updates
10 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 December 2020Change of share class name or designation
10 December 2020Memorandum and Articles of Association
3 November 2020Change of details for Mr Clive Allen Jones as a person with significant control on 6 April 2016
14 June 2020Group of companies' accounts made up to 31 July 2019
30 January 2020Confirmation statement made on 25 January 2020 with no updates
18 April 2019Registered office address changed from Coombes Wharf, Chancel Way Halesowen West Midlands B62 8RP to Unit 8 Pitcairn Drive Halesowen B62 8AG on 18 April 2019
29 March 2019Group of companies' accounts made up to 31 July 2018
25 January 2019Confirmation statement made on 25 January 2019 with no updates
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 November 2018Confirmation statement made on 30 January 2018 with updates
25 January 2018Group of companies' accounts made up to 31 July 2017
25 January 2018Confirmation statement made on 20 January 2018 with updates
30 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 180
30 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 180
20 February 2017Full accounts made up to 31 July 2016
20 February 2017Full accounts made up to 31 July 2016
28 January 2017Confirmation statement made on 20 January 2017 with updates
28 January 2017Confirmation statement made on 20 January 2017 with updates
13 April 2016Group of companies' accounts made up to 31 July 2015
13 April 2016Group of companies' accounts made up to 31 July 2015
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 60
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 60
8 December 2015Registration of charge 053449040004, created on 8 December 2015
8 December 2015Registration of charge 053449040004, created on 8 December 2015
29 April 2015Group of companies' accounts made up to 31 July 2014
29 April 2015Group of companies' accounts made up to 31 July 2014
1 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 60
1 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 60
31 December 2014Registration of charge 053449040003, created on 23 December 2014
31 December 2014Registration of charge 053449040003, created on 23 December 2014
22 April 2014Group of companies' accounts made up to 31 July 2013
22 April 2014Group of companies' accounts made up to 31 July 2013
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 60
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 60
27 February 2013Group of companies' accounts made up to 31 July 2012
27 February 2013Group of companies' accounts made up to 31 July 2012
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
16 December 2011Accounts for a small company made up to 31 July 2011
16 December 2011Accounts for a small company made up to 31 July 2011
11 February 2011Register inspection address has been changed
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
11 February 2011Register(s) moved to registered inspection location
11 February 2011Register(s) moved to registered inspection location
11 February 2011Register inspection address has been changed
10 December 2010Accounts for a small company made up to 31 July 2010
10 December 2010Accounts for a small company made up to 31 July 2010
2 February 2010Director's details changed for Mr Royston Adam Jones on 1 October 2009
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
2 February 2010Termination of appointment of Midlands Secretarial Management Limited as a secretary
2 February 2010Director's details changed for Mr Royston Adam Jones on 1 October 2009
2 February 2010Secretary's details changed for Mr Clive Allen Jones on 1 October 2009
2 February 2010Director's details changed for Mr Clive Allen Jones on 1 October 2009
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
2 February 2010Director's details changed for Mr Royston Adam Jones on 1 October 2009
2 February 2010Secretary's details changed for Mr Clive Allen Jones on 1 October 2009
2 February 2010Director's details changed for Mr Clive Allen Jones on 1 October 2009
2 February 2010Accounts for a small company made up to 31 July 2009
2 February 2010Termination of appointment of Midlands Secretarial Management Limited as a secretary
2 February 2010Director's details changed for Mr Clive Allen Jones on 1 October 2009
2 February 2010Secretary's details changed for Mr Clive Allen Jones on 1 October 2009
2 February 2010Accounts for a small company made up to 31 July 2009
30 January 2009Secretary's change of particulars / midlands secretarial management LIMITED / 01/02/2008
30 January 2009Secretary's change of particulars / midlands secretarial management LIMITED / 01/02/2008
30 January 2009Return made up to 27/01/09; full list of members
30 January 2009Return made up to 27/01/09; full list of members
6 January 2009Full accounts made up to 31 July 2008
6 January 2009Full accounts made up to 31 July 2008
1 February 2008Return made up to 27/01/08; full list of members
1 February 2008Return made up to 27/01/08; full list of members
11 December 2007Accounts for a small company made up to 31 July 2007
11 December 2007Accounts for a small company made up to 31 July 2007
22 March 2007Return made up to 27/01/07; full list of members
22 March 2007Return made up to 27/01/07; full list of members
15 January 2007Accounts for a small company made up to 31 July 2006
15 January 2007Accounts for a small company made up to 31 July 2006
8 April 2006Declaration of satisfaction of mortgage/charge
8 April 2006Declaration of satisfaction of mortgage/charge
11 March 2006Particulars of mortgage/charge
11 March 2006Particulars of mortgage/charge
16 February 2006Return made up to 27/01/06; full list of members
16 February 2006Return made up to 27/01/06; full list of members
20 December 2005Accounts for a medium company made up to 31 July 2005
20 December 2005Accounts for a medium company made up to 31 July 2005
16 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 September 2005Accounting reference date shortened from 31/01/06 to 31/07/05
30 September 2005Accounting reference date shortened from 31/01/06 to 31/07/05
15 September 2005Ad 24/05/05--------- £ si [email protected]=60 £ ic 591/651
15 September 2005Ad 24/05/05--------- £ si [email protected]=60 £ ic 591/651
15 September 2005Particulars of contract relating to shares
15 September 2005Particulars of contract relating to shares
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 July 2005Memorandum and Articles of Association
23 July 2005Memorandum and Articles of Association
17 February 2005Particulars of mortgage/charge
17 February 2005Particulars of mortgage/charge
15 February 2005S-div 27/01/05
15 February 2005Ad 31/01/05--------- £ si [email protected]=590 £ ic 1/591
15 February 2005S-div 27/01/05
15 February 2005Ad 31/01/05--------- £ si [email protected]=590 £ ic 1/591
27 January 2005Incorporation
27 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed