UKBizDB.co.uk

ADAM JONES AND SONS (BLACKHEATH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ

Director01 April 2019Active
Derby Hous, 12 Winckley Square, Preston, PR1 3JJ

Director08 February 2021Active
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ

Secretary01 May 2019Active
Coombes Wharf, Chancel Way Halesowen, West Midlands, B62 8RP

Secretary08 December 1993Active
Wheatley Ashley Street, Rowley Regis, Warley, B65 0JD

Secretary-Active
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ

Director07 May 2019Active
Derby Hous, 12 Winckley Square, Preston, PR1 3JJ

Director08 February 2021Active
C/O Kenyon Road Haulage Ltd, Thornley Avenue, Blackburn, England, BB1 3HJ

Director19 June 2020Active
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

Director01 May 2019Active
Derby Hous, 12 Winckley Square, Preston, PR1 3JJ

Director01 May 2019Active
Derby Hous, 12 Winckley Square, Preston, PR1 3JJ

Director03 February 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Insolvency

Liquidation in administration move to dissolution.

Download
2023-12-15Insolvency

Liquidation in administration progress report.

Download
2023-06-19Insolvency

Liquidation in administration progress report.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-02Insolvency

Liquidation in administration extension of period.

Download
2022-12-19Insolvency

Liquidation in administration progress report.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-08-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Insolvency

Liquidation in administration proposals.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-05-26Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.