Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A J ADAMS AND SONS LIMITED
Company Information for

A J ADAMS AND SONS LIMITED

42A GLOUCESTER ROAD, BOURNEMOUTH, BH7 6HZ,
Company Registration Number
03874180
Private Limited Company
Active

Company Overview

About A J Adams And Sons Ltd
A J ADAMS AND SONS LIMITED was founded on 1999-11-09 and has its registered office in Bournemouth. The organisation's status is listed as "Active". A J Adams And Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A J ADAMS AND SONS LIMITED
 
Legal Registered Office
42A GLOUCESTER ROAD
BOURNEMOUTH
BH7 6HZ
Other companies in W1B
 
Previous Names
BELFAST RECOVERIES LIMITED27/01/2021
Filing Information
Company Number 03874180
Company ID Number 03874180
Date formed 1999-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A J ADAMS AND SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A J ADAMS AND SONS LIMITED

Current Directors
Officer Role Date Appointed
CAPITAL SECURITIES LIMITED
Company Secretary 2005-01-16
MIKE ADAMS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRA AUGUSTINE
Director 2014-02-13 2016-07-01
BROADOAK DIRECTORS LIMITED
Director 2002-08-01 2014-02-13
CAPITAL SECURITIES LIMITED
Director 1999-11-09 2014-02-13
NORTH SOUTH PROPERTIES LIMITED
Company Secretary 1999-11-09 2005-01-16
NORTH SOUTH PROPERTIES LIMITED
Director 1999-11-09 2002-08-01
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1999-11-09 1999-11-09
APEX NOMINEES LIMITED
Nominated Director 1999-11-09 1999-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL SECURITIES LIMITED GLOBEX CAPITAL LIMITED Company Secretary 2007-04-17 CURRENT 2000-08-23 Dissolved 2013-10-08
CAPITAL SECURITIES LIMITED BRYANSTON TRADE LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-11-26
CAPITAL SECURITIES LIMITED GALVASTON RESOURCES LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-09-24
CAPITAL SECURITIES LIMITED BELLFONTEIN LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
CAPITAL SECURITIES LIMITED ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CAPITAL SECURITIES LIMITED NEWGATE FINANCIAL INVESTMENTS LTD Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
CAPITAL SECURITIES LIMITED CONVERY INVESTMENTS LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED SVAR INVESTMENTS LTD Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
CAPITAL SECURITIES LIMITED MONTESQUIEU LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Dissolved 2016-05-31
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-28 Dissolved 2014-07-15
CAPITAL SECURITIES LIMITED CASHMEX TRADING LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-06 Active
CAPITAL SECURITIES LIMITED SILVERGILT INVESTMENTS LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-19 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED JOBAR LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-02 Active
CAPITAL SECURITIES LIMITED CRANEBELL ENGINEERING LIMITED Company Secretary 2003-01-14 CURRENT 2002-07-11 Active
CAPITAL SECURITIES LIMITED TOGACO LTD Company Secretary 2002-12-24 CURRENT 2002-12-24 Dissolved 2015-04-14
CAPITAL SECURITIES LIMITED LONDON EDUCATIONAL SOLUTIONS LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-05 Dissolved 2013-12-31
CAPITAL SECURITIES LIMITED INTERCONSULTANCY LTD Company Secretary 2002-11-01 CURRENT 1999-10-08 Dissolved 2013-09-10
CAPITAL SECURITIES LIMITED ZINFADEL SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 2000-06-30 Dissolved 2015-08-25
CAPITAL SECURITIES LIMITED HOPLAND ENTERPRISES LIMITED Company Secretary 2002-11-01 CURRENT 1998-10-26 Active
CAPITAL SECURITIES LIMITED GENOPHARM LTD Company Secretary 2002-11-01 CURRENT 2001-07-17 Active
CAPITAL SECURITIES LIMITED BROADOAK DIRECTORS LIMITED Company Secretary 2002-08-16 CURRENT 2002-07-18 Active
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE SERVICES GROUP LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED BRIGHTBOND LIMITED Company Secretary 2002-07-29 CURRENT 1995-05-30 Dissolved 2018-04-17
CAPITAL SECURITIES LIMITED SPARTAN MARKETING LIMITED Company Secretary 2002-07-26 CURRENT 1999-03-08 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 3rd Floor 207 Regent Street London W1B 3HH
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-01-27RES15CHANGE OF COMPANY NAME 27/01/21
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-12-13TM02Termination of appointment of Capital Securities Limited on 2018-01-01
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MIKE ADAMS
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDRA AUGUSTINE
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0109/11/14 ANNUAL RETURN FULL LIST
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-02-13AP01DIRECTOR APPOINTED ANDRA AUGUSTINE
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CAPITAL SECURITIES LIMITED
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BROADOAK DIRECTORS LIMITED
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0109/11/13 ANNUAL RETURN FULL LIST
2013-05-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0109/11/12 ANNUAL RETURN FULL LIST
2011-12-28AR0109/11/11 ANNUAL RETURN FULL LIST
2011-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/11 FROM Suite 404 Albany House 324-326 Regent Street London Middlesex W1B 3HH Uk
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-12-14AR0109/11/10 ANNUAL RETURN FULL LIST
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-22AR0109/11/09 FULL LIST
2009-12-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009
2009-12-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BROADOAK DIRECTORS LIMITED / 01/11/2009
2009-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-17363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-12-16190LOCATION OF DEBENTURE REGISTER
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM SUITE 401 302 REGENT STREET LONDON W1B
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / BROADOAK DIRECTORS LIMITED / 01/10/2008
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-31363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-14363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-01-09363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-10288aNEW SECRETARY APPOINTED
2005-01-31288bSECRETARY RESIGNED
2005-01-31363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-24363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/02
2002-11-16363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288bDIRECTOR RESIGNED
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: FLAT 1 46 EDITH ROAD LONDON W14 9BB
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2001-12-10363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-05363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
1999-11-23288bSECRETARY RESIGNED
1999-11-23288bDIRECTOR RESIGNED
1999-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A J ADAMS AND SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A J ADAMS AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A J ADAMS AND SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A J ADAMS AND SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Current Assets 2011-12-01 £ 1
Debtors 2011-12-01 £ 1
Shareholder Funds 2012-12-01 £ 1
Shareholder Funds 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A J ADAMS AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A J ADAMS AND SONS LIMITED
Trademarks
We have not found any records of A J ADAMS AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A J ADAMS AND SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as A J ADAMS AND SONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A J ADAMS AND SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A J ADAMS AND SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A J ADAMS AND SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.