M.J. ADAMS LIMITED
LODDINGTON KETTERING

Hellopages » Northamptonshire » Kettering » NN14 1JZ
Company number 01316639
Status Active
Incorporation Date 10 June 1977
Company Type Private Limited Company
Address ASHLEY HOUSE, HARRINGTON ROAD, LODDINGTON KETTERING, NORTHAMPTONSHIRE, NN14 1JZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 August 2016 with updates; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of M.J. ADAMS LIMITED are www.mjadams.co.uk, and www.m-j-adams.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Market Harborough Rail Station is 7.4 miles; to Corby Rail Station is 8 miles; to Wellingborough Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Adams Limited is a Private Limited Company. The company registration number is 01316639. M J Adams Limited has been working since 10 June 1977. The present status of the company is Active. The registered address of M J Adams Limited is Ashley House Harrington Road Loddington Kettering Northamptonshire Nn14 1jz. . SHOEMAKE, Julie is a Secretary of the company. ADAMS, Marie Teresa is a Director of the company. ADAMS, Michael John is a Director of the company. BALDWIN, Peter Kenneth is a Director of the company. CAWTHORN, Suzy is a Director of the company. SHOEMAKE, Julie is a Director of the company. Secretary ADAMS, Marie Teresa has been resigned. Director ADAMS, Irene has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHOEMAKE, Julie
Appointed Date: 28 February 2003

Director
ADAMS, Marie Teresa

86 years old

Director
ADAMS, Michael John

88 years old

Director
BALDWIN, Peter Kenneth
Appointed Date: 19 December 2014
67 years old

Director
CAWTHORN, Suzy
Appointed Date: 28 February 2003
60 years old

Director
SHOEMAKE, Julie
Appointed Date: 28 February 2003
58 years old

Resigned Directors

Secretary
ADAMS, Marie Teresa
Resigned: 28 February 2003

Director
ADAMS, Irene
Resigned: 17 May 1992
109 years old

Persons With Significant Control

Mr Michael John Adams
Notified on: 18 August 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M.J. ADAMS LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
19 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Jan 2016
Satisfaction of charge 9 in full
04 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 89 more events
12 Oct 1987
Accounts for a small company made up to 31 May 1987

12 Oct 1987
Return made up to 03/09/87; full list of members

08 Oct 1986
Accounts for a small company made up to 31 May 1986

08 Oct 1986
Return made up to 02/09/86; full list of members

10 Jun 1977
Incorporation

M.J. ADAMS LIMITED Charges

30 April 2008
Legal charge
Delivered: 2 May 2008
Status: Satisfied on 26 January 2016
Persons entitled: National Westminster Bank PLC
Description: Kettering bodycraft hensonway kettering northants by way of…
12 August 2003
Guarantee & debenture
Delivered: 21 August 2003
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Legal charge
Delivered: 2 November 2002
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land and buildings on the north…
15 July 1996
Legal charge
Delivered: 19 July 1996
Status: Satisfied on 29 August 2007
Persons entitled: Barclays Bank PLC
Description: 8 riley road kettering (unit 14 the citadel centre riley…
23 March 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 2 November 2002
Persons entitled: Barclays Bank PLC
Description: The slade main service station lower street kettering…
10 February 1992
Legal charge
Delivered: 26 February 1992
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank PLC
Description: The chrysler garage bayes street kettering northamptonshire.
14 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 28 June 1997
Persons entitled: Barclays Bank PLC
Description: 40, pipers hill road, kettering, northamptonshire.
30 August 1988
Legal charge
Delivered: 13 September 1988
Status: Satisfied on 2 November 2002
Persons entitled: Barclays Bank PLC
Description: Land in london road kettering, northamptonshire.
9 July 1979
Debenture
Delivered: 13 July 1979
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charge over the undertaking and all…