Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAMSON JONES IP LIMITED
Company Information for

ADAMSON JONES IP LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
07188937
Private Limited Company
Active

Company Overview

About Adamson Jones Ip Ltd
ADAMSON JONES IP LIMITED was founded on 2010-03-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Adamson Jones Ip Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ADAMSON JONES IP LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in NG1
 
Filing Information
Company Number 07188937
Company ID Number 07188937
Date formed 2010-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB745703232  
Last Datalog update: 2024-04-06 23:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMSON JONES IP LIMITED
The accountancy firm based at this address is GATELEY CAPITUS 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 ADAMSON JONES IP LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK COOPER
Director 2010-03-19
NICHOLAS ANDREW FERRAR
Director 2013-05-31
STEPHEN ANTHONY JONES
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY JONES
Director 2010-03-19 2017-05-23
CASTLEGATE DIRECTORS LIMITED
Director 2010-03-15 2010-03-17
DOMINIQUE CHRISTIANE TAI
Director 2010-03-15 2010-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK COOPER ADAMSON JONES HOLDINGS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
STEPHEN ANTHONY JONES LATI LIMITED Director 2016-10-05 CURRENT 2004-02-13 Active
STEPHEN ANTHONY JONES NARCOLEPSY UK Director 2014-09-06 CURRENT 2011-09-28 Active

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
2024-03-20CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-01-31CESSATION OF ADAMSON JONES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31Notification of Gateley (Holdings) Plc as a person with significant control on 2023-07-03
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-24Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-24Audit exemption subsidiary accounts made up to 2023-04-30
2023-07-12Change of details for Adamson Jones Holdings Limited as a person with significant control on 2022-01-11
2023-03-16CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-25Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-04-30
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-25Second filing of the annual return made up to 2013-03-15
2022-01-25Second filing of the annual return made up to 2012-03-15
2022-01-25Second filing of the annual return made up to 2011-03-15
2022-01-25RP04AR01Second filing of the annual return made up to 2013-03-15
2022-01-24APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE GARRAD
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE GARRAD
2022-01-21DIRECTOR APPOINTED VICTORIA LOUISE GARRAD
2022-01-21AP01DIRECTOR APPOINTED VICTORIA LOUISE GARRAD
2022-01-13Memorandum articles filed
2022-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-13RES01ADOPT ARTICLES 13/01/22
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2022-01-11Current accounting period extended from 31/03/22 TO 30/04/22
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF
2022-01-11DIRECTOR APPOINTED JOHN ANTHONY BUCKBY
2022-01-11DIRECTOR APPOINTED NICHOLAS JOHN SMITH
2022-01-11DIRECTOR APPOINTED RODERICK RICHARD WALDIE
2022-01-11Appointment of Gateley Secretaries Limited as company secretary on 2022-01-07
2022-01-11APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071889370002
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILLIAM
2022-01-11AP04Appointment of Gateley Secretaries Limited as company secretary on 2022-01-07
2022-01-11AP01DIRECTOR APPOINTED JOHN ANTHONY BUCKBY
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF
2022-01-11AA01Current accounting period extended from 31/03/22 TO 30/04/22
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071889370002
2021-12-13Change of share class name or designation
2021-12-13SH08Change of share class name or designation
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY JONES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AP01DIRECTOR APPOINTED MR DAVID GWILLIAM
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-11-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-29PSC02Notification of Adamson Jones Holdings Limited as a person with significant control on 2017-05-23
2017-10-03PSC07CESSATION OF STEPHEN ANTHONY JONES AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03AP01DIRECTOR APPOINTED DR STEPHEN ANTHONY JONES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY JONES
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05RES01ADOPT ARTICLES 05/06/17
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071889370002
2017-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 146
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 146
2016-04-04AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Simon Mark Cooper on 2015-12-17
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12SH10Particulars of variation of rights attached to shares
2015-05-12SH08Change of share class name or designation
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 146
2015-05-12SH0124/04/15 STATEMENT OF CAPITAL GBP 146
2015-05-12RES01ADOPT ARTICLES 12/05/15
2015-03-23AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-02AR0115/03/14 ANNUAL RETURN FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JONES / 01/03/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COOPER / 01/03/2014
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AP01DIRECTOR APPOINTED NICHOLAS ANDREW FERRAR
2013-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-05SH0131/05/13 STATEMENT OF CAPITAL GBP 120
2013-03-25AR0115/03/13 FULL LIST
2013-03-2526/01/22 ANNUAL RETURN FULL LIST
2013-03-2527/01/22 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12AR0115/03/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JONES / 28/02/2012
2012-04-1226/01/22 ANNUAL RETURN FULL LIST
2012-04-1227/01/22 ANNUAL RETURN FULL LIST
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20AR0115/03/11 FULL LIST
2011-04-2026/01/22 ANNUAL RETURN FULL LIST
2010-09-02RES01ADOPT ARTICLES 05/08/2010
2010-04-22RES13PURCHASE AGREEMENT 31/03/2010
2010-04-22RES01ADOPT ARTICLES 31/03/2010
2010-04-22RES12VARYING SHARE RIGHTS AND NAMES
2010-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-22SH0131/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-07AP01DIRECTOR APPOINTED SIMON MARK COOPER
2010-04-07AP01DIRECTOR APPOINTED STEPHEN ANTHONY JONES
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE TAI
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2010-03-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADAMSON JONES IP 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 ADAMSON JONES IP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ADAMSON JONES IP LIMITED

Intangible Assets
Patents
We have not found any records of ADAMSON JONES IP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMSON JONES IP LIMITED
Trademarks
We have not found any records of ADAMSON JONES IP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMSON JONES IP 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as ADAMSON JONES IP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAMSON JONES IP 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 ADAMSON JONES IP 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 ADAMSON JONES IP 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.