S.J.ADAMS & CO.(INSURANCE)LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 1TE

Company number 00112172
Status Active
Incorporation Date 14 October 1910
Company Type Private Limited Company
Address 189/191 CROOKES, SHEFFIELD, SOUTH YORKSHIRE, S10 1TE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2,800 . The most likely internet sites of S.J.ADAMS & CO.(INSURANCE)LIMITED are www.sjadams.co.uk, and www.s-j-adams.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and twelve months. S J Adams Co Insurance Limited is a Private Limited Company. The company registration number is 00112172. S J Adams Co Insurance Limited has been working since 14 October 1910. The present status of the company is Active. The registered address of S J Adams Co Insurance Limited is 189 191 Crookes Sheffield South Yorkshire S10 1te. The company`s financial liabilities are £46.24k. It is £-0.01k against last year. The cash in hand is £16.97k. It is £3.48k against last year. And the total assets are £92.95k, which is £36.93k against last year. YEARDLEY, Keith Alan is a Secretary of the company. GRIFFIN, Michael Reginald is a Director of the company. Secretary GRIFFIN, Charles Reginald has been resigned. Secretary GRIFFIN, Michael Reginald has been resigned. Secretary MARRIS, Hazel has been resigned. Director ADAMS, Muriel Hawksley has been resigned. The company operates in "Activities of insurance agents and brokers".


s.j.adams & Key Finiance

LIABILITIES £46.24k
-1%
CASH £16.97k
+25%
TOTAL ASSETS £92.95k
+65%
All Financial Figures

Current Directors

Secretary
YEARDLEY, Keith Alan
Appointed Date: 17 April 2010

Director

Resigned Directors

Secretary
GRIFFIN, Charles Reginald
Resigned: 02 July 2001

Secretary
GRIFFIN, Michael Reginald
Resigned: 20 December 2002
Appointed Date: 02 July 2001

Secretary
MARRIS, Hazel
Resigned: 16 April 2010
Appointed Date: 20 December 2002

Director
ADAMS, Muriel Hawksley
Resigned: 20 December 2002
114 years old

Persons With Significant Control

Mr Michael Reginald Griffin
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

S.J.ADAMS & CO.(INSURANCE)LIMITED Events

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,800

04 Jun 2015
Total exemption small company accounts made up to 30 April 2015
18 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,800

...
... and 63 more events
19 Jan 1989
Accounts for a small company made up to 30 April 1988

15 Jan 1988
Accounts for a small company made up to 30 April 1987

15 Jan 1988
Return made up to 22/12/87; full list of members

20 Feb 1987
Return made up to 31/12/86; full list of members

29 Jan 1987
Accounts for a small company made up to 30 April 1986