J.O.ADAMS & SON LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 7UT

Company number 00559422
Status Active
Incorporation Date 31 December 1955
Company Type Private Limited Company
Address PARK HOUSE FARM, KILSBY ROAD WATFORD, NORTHAMPTON, NN6 7UT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-26 GBP 19,000 . The most likely internet sites of J.O.ADAMS & SON LIMITED are www.joadamsson.co.uk, and www.j-o-adams-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. J O Adams Son Limited is a Private Limited Company. The company registration number is 00559422. J O Adams Son Limited has been working since 31 December 1955. The present status of the company is Active. The registered address of J O Adams Son Limited is Park House Farm Kilsby Road Watford Northampton Nn6 7ut. . ADAMS, Joseph Oliver is a Director of the company. ADAMS, Joshua Radburne is a Director of the company. Secretary ADAMS, Joseph Oliver has been resigned. Secretary HART, Carolyn Mary has been resigned. Director ADAMS, Joseph Oliver has been resigned. Director ADAMS, Joseph Oliver has been resigned. Director ADAMS, Yvonne Marion has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
ADAMS, Joseph Oliver
Appointed Date: 28 May 2015
71 years old

Director
ADAMS, Joshua Radburne
Appointed Date: 01 June 2011
40 years old

Resigned Directors

Secretary
ADAMS, Joseph Oliver
Resigned: 12 March 1998

Secretary
HART, Carolyn Mary
Resigned: 15 April 2014
Appointed Date: 12 March 1998

Director
ADAMS, Joseph Oliver
Resigned: 17 August 2013
96 years old

Director
ADAMS, Joseph Oliver
Resigned: 12 March 1998
71 years old

Director
ADAMS, Yvonne Marion
Resigned: 12 March 1998
98 years old

J.O.ADAMS & SON LIMITED Events

21 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 19,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Appointment of Mr Joseph Oliver Adams as a director on 28 May 2015
...
... and 86 more events
31 Jul 1987
Return made up to 26/06/87; full list of members

23 Aug 1986
Full accounts made up to 31 December 1985

23 Aug 1986
Return made up to 23/07/86; full list of members
31 Dec 1955
Certificate of incorporation
31 Dec 1955
Incorporation

J.O.ADAMS & SON LIMITED Charges

27 March 2013
Mortgage
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at white barn farm station road long…
27 March 2013
Mortgage deed
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north east side of the junction west haddon…
19 March 2013
Debenture deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2013
Mortgage deed
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a witham park house witham park waterside…
18 January 2013
Mortgage
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a old stratford business park old stratford…
23 January 2012
Mortgage
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at heygales on the east and west side…
1 December 2011
Deposit agreement to secure own liabilities
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
29 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Joseph Oliver Adams Joseph Oliver Adams Joseph Oliver William Adams and Joshua Radburne Adams as Trustees of the J O Adams & Son Limited Pension Scheme
Description: F/Hold land known as lodge farm welton station watford…
29 April 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 5 February 2013
Persons entitled: Joseph Oliver Adams Joseph Oliver William Adams Joseph Oliver Adams and Joshua Radburne Adams as Trustees of the J O Adams & Son Limited Pension Scheme
Description: F/Hold property known as white barn farm station road long…
30 August 2005
A legal and equitable charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: The House Trustees Limited and Lower Thrupp Limited
Description: Property on the north and south side of long buckby road…