UKBizDB.co.uk

ADAMSON JONES HOLDINGS LIMITED

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

This company is commonly known as Adamson Jones Holdings Limited. The company was founded 7 years ago and was given the registration number 10698979. The firm's registered office is in NOTTINGHAM. You can find them at Biocity Nottingham, Pennyfoot Street, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADAMSON JONES HOLDINGS LIMITED
Company Number:10698979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Biocity Nottingham, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary07 January 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director07 January 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director30 March 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director30 March 2017Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director07 January 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director07 January 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director13 January 2022Active
Biocity Nottingham, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GF

Director01 May 2019Active

People with Significant Control

Gateley (Holdings) Plc
Notified on:07 January 2022
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Mark Cooper
Notified on:30 March 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas Andrew Ferrar
Notified on:30 March 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-17Dissolution

Dissolution application strike off company.

Download
2023-07-06Capital

Capital statement capital company with date currency figure.

Download
2023-07-06Capital

Legacy.

Download
2023-07-06Insolvency

Legacy.

Download
2023-07-06Resolution

Resolution.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-25Accounts

Legacy.

Download
2023-01-25Other

Legacy.

Download
2023-01-25Other

Legacy.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Appoint corporate secretary company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Address

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

Download

Copyright © 2024. All rights reserved.