Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAM JAMES SECURITIES LIMITED
Company Information for

ADAM JAMES SECURITIES LIMITED

424 Margate Road, Ramsgate, KENT, CT12 6SJ,
Company Registration Number
02588056
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Adam James Securities Ltd
ADAM JAMES SECURITIES LIMITED was founded on 1991-03-04 and has its registered office in Ramsgate. The organisation's status is listed as "Active". Adam James Securities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADAM JAMES SECURITIES LIMITED
 
Legal Registered Office
424 Margate Road
Ramsgate
KENT
CT12 6SJ
Other companies in CT9
 
Filing Information
Company Number 02588056
Company ID Number 02588056
Date formed 1991-03-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-04
Return next due 2025-03-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 11:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM JAMES SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADAM JAMES SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY WILLIAMS
Company Secretary 2016-05-18
RICHARD MELLOR
Director 2018-03-22
KEITH REGINALD TOWNSEND
Director 2011-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY CLARK
Director 2011-03-17 2017-12-06
ANTHONY FREDRICK KINGSFORD LANE
Director 2006-03-16 2017-12-06
JANET GREGORY
Director 2014-03-20 2017-04-03
PETER ANTHONY WILLIAMS
Company Secretary 2016-03-01 2016-03-22
PETER ANTHONY WILLIAMS
Director 2000-12-12 2016-03-22
JANET GREGORY
Company Secretary 2015-06-03 2016-03-01
PETER ANTHONY WILLIAMS
Company Secretary 2000-12-12 2015-06-03
ROY HENRY CHANTILL
Director 2003-03-13 2015-05-04
DAVID FREDERICK WILLIS
Director 2007-03-15 2011-03-18
JAMES FREDERICK HILLIARD
Director 2004-03-18 2007-03-15
WINIFRED RUTH KNOW
Director 1991-05-14 2007-03-15
MARGARET MARY CLARK
Director 1992-03-04 2006-06-01
MARIA JULIETTA BATCHELOR
Director 1992-03-04 2006-03-16
SIDNEY FREDERICK CLARK
Director 1992-03-04 2004-03-18
FREDERICK GERHARD EHLERS
Company Secretary 1992-03-04 2000-12-10
THOMAS ALFRED CAVE
Director 1992-03-04 2000-12-10
FREDERICK GERHARD EHLERS
Director 1992-03-04 2000-12-10
HARRY ANISH
Director 1991-05-14 1996-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE JAMES FLAWN
2023-03-17DIRECTOR APPOINTED MR ALEXANDER ELLIOT
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-06-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEVERLEY SUSAN MCELWAIN
2022-03-07AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE JAMES FLAWN
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-01-18APPOINTMENT TERMINATED, DIRECTOR GAVIN LEWIS BROWN
2022-01-18DIRECTOR APPOINTED MS ELIZABETH BEVERLEY SUSAN MCELWAIN
2022-01-18AP01DIRECTOR APPOINTED MS ELIZABETH BEVERLEY SUSAN MCELWAIN
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEWIS BROWN
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 42a High Street Broadstairs Kent CT10 1JT England
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLOR
2021-08-31TM02Termination of appointment of Peter Anthony Williams on 2021-08-15
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED MR GAVIN LEWIS BROWN
2021-02-02AP03Appointment of Mr Peter Anthony Williams as company secretary on 2020-09-08
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REGINALD TOWNSEND
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-02-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27TM02Termination of appointment of Peter Anthony Williams on 2019-01-06
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM 39 Hawley Square Margate Kent CT9 1NZ
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR RICHARD MELLOR
2018-03-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANE
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CLARK
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET GREGORY
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-05-26AP03Appointment of Mr Peter Anthony Williams as company secretary on 2016-05-18
2016-05-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY WILLIAMS
2016-04-05TM02Termination of appointment of Peter Anthony Williams on 2016-03-22
2016-03-14AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-02AP03Appointment of Mr Peter Anthony Williams as company secretary on 2016-03-01
2016-03-01TM02Termination of appointment of Janet Gregory on 2016-03-01
2015-06-05AP03Appointment of Mrs Janet Gregory as company secretary on 2015-06-03
2015-06-05TM02Termination of appointment of Peter Anthony Williams on 2015-06-03
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY HENRY CHANTILL
2015-03-30AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-20CH01Director's details changed for Mrs Janet Gregory on 2015-03-20
2015-03-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20AP01DIRECTOR APPOINTED MRS JANET GREGORY
2014-03-14AR0104/03/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-03-06AR0104/03/13 NO MEMBER LIST
2013-02-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-03-16AR0104/03/12 NO MEMBER LIST
2012-03-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-03-22AR0104/03/11 NO MEMBER LIST
2011-03-22AP01DIRECTOR APPOINTED MRS MARGARET MARY CLARK
2011-03-22AP01DIRECTOR APPOINTED MR KEITH REGINALD TOWNSEND
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CHANTILL / 04/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS
2011-02-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-03-17AR0104/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK WILLIS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDRICK KINGSFORD LANE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY CHANTILL / 17/03/2010
2010-02-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-03-13363aANNUAL RETURN MADE UP TO 04/03/09
2009-03-09AA31/12/08 TOTAL EXEMPTION FULL
2008-04-01363aANNUAL RETURN MADE UP TO 04/03/08
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROY CHANTILL / 10/03/2008
2008-03-08AA31/12/07 TOTAL EXEMPTION FULL
2007-04-03363aANNUAL RETURN MADE UP TO 04/03/07
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-08288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sANNUAL RETURN MADE UP TO 04/03/06
2005-03-18363sANNUAL RETURN MADE UP TO 04/03/05
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-03288bDIRECTOR RESIGNED
2004-03-24363sANNUAL RETURN MADE UP TO 04/03/04
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31363sANNUAL RETURN MADE UP TO 04/03/03
2003-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-03-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07363sANNUAL RETURN MADE UP TO 04/03/02
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-09363sANNUAL RETURN MADE UP TO 04/03/01
2001-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20363sANNUAL RETURN MADE UP TO 04/03/00
1999-03-19363sANNUAL RETURN MADE UP TO 04/03/99
1999-03-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-05363sANNUAL RETURN MADE UP TO 04/03/98
1997-03-12363sANNUAL RETURN MADE UP TO 04/03/97
1997-02-28288bDIRECTOR RESIGNED
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-03-05363sANNUAL RETURN MADE UP TO 04/03/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ADAM JAMES SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAM JAMES SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAM JAMES SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 5,022
Creditors Due Within One Year 2012-12-31 £ 4,610

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAM JAMES SECURITIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 17,543
Cash Bank In Hand 2012-12-31 £ 15,238
Current Assets 2013-12-31 £ 18,290
Current Assets 2012-12-31 £ 15,879
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Fixed Assets 2013-12-31 £ 10,875
Fixed Assets 2012-12-31 £ 10,875
Shareholder Funds 2013-12-31 £ 24,143
Shareholder Funds 2012-12-31 £ 22,144
Tangible Fixed Assets 2013-12-31 £ 10,875
Tangible Fixed Assets 2012-12-31 £ 10,875

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAM JAMES SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM JAMES SECURITIES LIMITED
Trademarks
We have not found any records of ADAM JAMES SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM JAMES SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ADAM JAMES SECURITIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ADAM JAMES SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAM JAMES SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAM JAMES SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4