This company is commonly known as Adam Jones And Sons (blackheath) Limited. The company was founded 58 years ago and was given the registration number 00879192. The firm's registered office is in BLACKBURN. You can find them at C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom. This company's SIC code is 49410 - Freight transport by road.
Name | : | ADAM JONES AND SONS (BLACKHEATH) LIMITED |
---|---|---|
Company Number | : | 00879192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1966 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, United Kingdom, England, BB1 3HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ | Director | 01 April 2019 | Active |
Derby Hous, 12 Winckley Square, Preston, PR1 3JJ | Director | 08 February 2021 | Active |
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ | Secretary | 01 May 2019 | Active |
Coombes Wharf, Chancel Way Halesowen, West Midlands, B62 8RP | Secretary | 08 December 1993 | Active |
Wheatley Ashley Street, Rowley Regis, Warley, B65 0JD | Secretary | - | Active |
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ | Director | 07 May 2019 | Active |
Derby Hous, 12 Winckley Square, Preston, PR1 3JJ | Director | 08 February 2021 | Active |
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ | Director | 19 June 2020 | Active |
Coombes Wharf, Chancel Way Halesowen, West Midlands, B62 8RP | Director | - | Active |
Elm Hurst 1 Birmingham Road, Blakedown, Kidderminster, DY10 3JB | Director | - | Active |
Coombes Wharf, Chancel Way Halesowen, West Midlands, B62 8RP | Director | - | Active |
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ | Director | 01 May 2019 | Active |
Derby Hous, 12 Winckley Square, Preston, PR1 3JJ | Director | 01 May 2019 | Active |
Derby Hous, 12 Winckley Square, Preston, PR1 3JJ | Director | 03 February 2022 | Active |
Adam Jones Group Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ |
Nature of control | : |
|
Mr Clive Allen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ |
Nature of control | : |
|
Mr Royston Adam Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-12-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-19 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-19 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-20 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.