JONES NORRIS ADAMS LTD
LONDON JOHN ADAMS LIMITED

Hellopages » Greater London » Camden » NW5 1TU

Company number 03752857
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 40 LADY SOMERSET ROAD, LONDON, NW5 1TU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 300 ; Registration of charge 037528570007, created on 22 April 2016. The most likely internet sites of JONES NORRIS ADAMS LTD are www.jonesnorrisadams.co.uk, and www.jones-norris-adams.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and six months. Jones Norris Adams Ltd is a Private Limited Company. The company registration number is 03752857. Jones Norris Adams Ltd has been working since 15 April 1999. The present status of the company is Active. The registered address of Jones Norris Adams Ltd is 40 Lady Somerset Road London Nw5 1tu. The company`s financial liabilities are £216.43k. It is £196.92k against last year. The cash in hand is £297.15k. It is £-42.71k against last year. And the total assets are £437.78k, which is £-15.44k against last year. ADAMS, John Malcolm Maitland is a Secretary of the company. ADAMS, John Malcolm Maitland is a Director of the company. EMLYN JONES, Thomas Ralph is a Director of the company. NORRIS, Ian Christopher is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ADAMS, Soyen has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


jones norris adams Key Finiance

LIABILITIES £216.43k
+1009%
CASH £297.15k
-13%
TOTAL ASSETS £437.78k
-4%
All Financial Figures

Current Directors

Secretary
ADAMS, John Malcolm Maitland
Appointed Date: 15 April 1999

Director
ADAMS, John Malcolm Maitland
Appointed Date: 15 April 1999
55 years old

Director
EMLYN JONES, Thomas Ralph
Appointed Date: 18 January 2006
63 years old

Director
NORRIS, Ian Christopher
Appointed Date: 18 January 2006
53 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Director
ADAMS, Soyen
Resigned: 18 January 2006
Appointed Date: 15 April 1999
54 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

JONES NORRIS ADAMS LTD Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300

22 Apr 2016
Registration of charge 037528570007, created on 22 April 2016
30 Mar 2016
Registration of charge 037528570006, created on 23 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
30 Apr 1999
New secretary appointed;new director appointed
30 Apr 1999
New director appointed
30 Apr 1999
Secretary resigned
30 Apr 1999
Director resigned
15 Apr 1999
Incorporation

JONES NORRIS ADAMS LTD Charges

22 April 2016
Charge code 0375 2857 0007
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge by way of legal mortgage, all…
23 March 2016
Charge code 0375 2857 0006
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge by way of legal mortgage, all…
30 March 2011
Legal and general charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises : 7 market square chesham t/no BM218009 all…
30 March 2011
Legal and general charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises : 35 knights hill london t/no LN238805 all…
30 March 2011
Deed of assignment of rental income
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income see image for full details.
30 March 2011
Deed of assignment of rental income
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income see image for full details.
2 March 2006
Rent security deposit deed
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: F & C Commercial Property Holdings Limited
Description: An amount equivalent to six months' rent plus vat thereon…