Advanced company searchLink opens in new window

ADJAM LIMITED

Company number 05316253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
17 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Aug 2013 AP01 Appointment of Mr James Jerrad Morgan as a director
24 Jul 2013 AP01 Appointment of Mr Philip Adam Morgan as a director
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mrs Geraldine Maria Morgan on 17 December 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Sep 2011 AD01 Registered office address changed from 4 Lunnon Close Parkmill Gower Swansea West Glamorgan SA3 2EL on 1 September 2011
22 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
11 May 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
24 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2009 363a Return made up to 17/12/08; full list of members
18 Feb 2009 288c Director and secretary's change of particulars / geraldine morgan / 01/12/2008
18 Feb 2009 288c Director's change of particulars / philip morgan / 01/12/2008
21 May 2008 395 Particulars of a mortgage or charge / charge no: 4
14 May 2008 363s Return made up to 17/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3