Company NameAdams Jenkins Properties Limited
DirectorsAlastair David Adams and David George Jenkins
Company StatusActive
Company Number07785617
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alastair David Adams
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressUnit A Picton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr David George Jenkins
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Picton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG

Location

Registered AddressUnit A Picton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alastair David Adams
50.00%
Ordinary
1 at £1David George Jenkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,110
Cash£106,962
Current Liabilities£433,879

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

1 October 2012Delivered on: 3 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 93 osborne avenue jesmond newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 granville gardens, newcastle upon tyne t/no TY103421 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 December 2011Delivered on: 15 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £105,000 due or to become due from the company to the chargee.
Particulars: 93 osborne avenue jesmond newcastle upon tyne.
Outstanding
25 January 2012Delivered on: 26 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2011Delivered on: 21 October 2011
Persons entitled: David George Jenkins and Alistair David Adams

Classification: Legal charge
Secured details: £207,000.00 due or to become due from the company to the chargee.
Particulars: 12 granville gardens jesmond newcastle upon tyne.
Outstanding

Filing History

5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
5 May 2020Change of details for Mr Alastair David Adams as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Director's details changed for Mr Alastair David Adams on 5 May 2020 (2 pages)
31 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2020Registered office address changed from 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ United Kingdom to 10 Granville Gardens Newcastle upon Tyne Tyne and Wear NE2 1HL on 19 March 2020 (1 page)
22 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
28 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
16 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
16 October 2018Change of details for Mr David George Jenkins as a person with significant control on 24 September 2017 (2 pages)
16 October 2018Director's details changed for Mr David George Jenkins on 24 September 2017 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Director's details changed for Mr David George Jenkins on 8 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Alastair David Adams on 8 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Alastair David Adams on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr David George Jenkins on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr David George Jenkins on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr David George Jenkins on 8 September 2016 (2 pages)
5 October 2016Director's details changed for Mr Alastair David Adams on 8 September 2016 (2 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
5 October 2016Director's details changed for Mr Alastair David Adams on 5 October 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2016 (1 page)
30 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
18 August 2014Registered office address changed from 39 Dinsdale Road Shieldfield Newcastle upon Tyne NE2 1DN England to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 39 Dinsdale Road Shieldfield Newcastle upon Tyne NE2 1DN England to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 18 August 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 February 2012Particulars of a mortgage or charge/co extend / charge no: 3 (9 pages)
15 February 2012Particulars of a mortgage or charge/co extend / charge no: 3 (9 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011Incorporation (31 pages)
23 September 2011Incorporation (31 pages)