Adelaide Jones & Co Limited


Adelaide Jones & started in year 2000 as Private Limited Company with registration number 04019027. The Adelaide Jones & company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in at 5-11 Mortimer Street. Postal code: W1T 3HS. Since June 24, 2004 Adelaide Jones & Co Limited is no longer carrying the name Hartshead.

The company has 2 directors, namely Arun N., Mohindra N.. Of them, Mohindra N. has been with the company the longest, being appointed on 1 July 2000 and Arun N. has been with the company for the least time - from 1 November 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael O. who worked with the the company until 31 July 2006.

Adelaide Jones & Co Limited Address / Contact

Office Address 5-11 Mortimer Street
Office Address2 London
Town
Post code W1T 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019027
Date of Incorporation Wed, 21st Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Arun N.

Position: Director

Appointed: 01 November 2019

Cavendish London Services Limited

Position: Corporate Secretary

Appointed: 31 July 2006

Mohindra N.

Position: Director

Appointed: 01 July 2000

Rajinder N.

Position: Director

Appointed: 01 April 2016

Resigned: 02 January 2021

Michael O.

Position: Director

Appointed: 03 July 2000

Resigned: 30 June 2006

Timothy E.

Position: Director

Appointed: 03 July 2000

Resigned: 31 March 2016

Michael O.

Position: Secretary

Appointed: 03 July 2000

Resigned: 31 July 2006

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2000

Resigned: 03 July 2000

Dmcs Directors Limited

Position: Nominee Director

Appointed: 21 June 2000

Resigned: 03 July 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Mohindra N. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Adelaide Jones International Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Mohindra N.

Notified on 21 June 2017
Nature of control: 25-50% shares

Adelaide Jones International Limited

5-11 Mortimer Street, London, W1T 3HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10063161
Notified on 21 June 2017
Nature of control: 25-50% shares

Company previous names

Hartshead June 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand469 485212 893272 793345 793278 289862 699794 989148 952
Current Assets695 196489 850428 945496 451717 0741 274 9571 605 7931 294 409
Debtors211 823276 957140 075139 402429 277412 258622 804957 457
Net Assets Liabilities269 869167 024119 014201 718234 135401 230756 657887 410
Other Debtors47 39874 53957 33574 783363 847216 712444 591801 105
Property Plant Equipment14 0828 3305 22011 9249 2316 8713 28914 862
Other
Accumulated Amortisation Impairment Intangible Assets 115 000115 000115 000115 000115 000115 000115 000
Accumulated Depreciation Impairment Property Plant Equipment45 07151 87357 52360 61964 69468 47834 56920 786
Additions Other Than Through Business Combinations Property Plant Equipment 1 0502 5409 8001 3821 424 16 001
Amounts Owed By Group Undertakings Participating Interests 74 4712 4711 4711 4711 4711 47122 742
Average Number Employees During Period111211131291111
Bank Borrowings Overdrafts     33 333  
Corporation Tax Payable68 17753 24455 14835 48345 84987 928174 281145 255
Creditors437 536330 789314 761304 885490 821662 957851 961758 450
Current Asset Investments13 888 16 07711 2569 508 188 000188 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 49118 210
Disposals Property Plant Equipment      37 49118 211
Fixed Assets      3 289354 873
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 8001 800     483 406
Increase From Depreciation Charge For Year Property Plant Equipment 6 8025 6503 0964 0753 7843 5824 427
Intangible Assets Gross Cost 115 000115 000115 000115 000115 000115 000115 000
Investments       340 011
Investments Fixed Assets       340 011
Investments In Group Undertakings       340 011
Net Current Assets Liabilities257 660159 061114 184191 566226 253612 000753 832535 959
Other Creditors129 07284 58592 697121 874140 737163 820326 004166 483
Other Taxation Social Security Payable86 72476 16481 58861 21666 84596 475119 397103 121
Property Plant Equipment Gross Cost59 15360 20362 74372 54373 92575 34937 85835 648
Taxation Including Deferred Taxation Balance Sheet Subtotal1 8733673901 7721 3499744643 422
Total Assets Less Current Liabilities271 742167 391119 404203 490235 484618 871757 121890 832
Trade Creditors Trade Payables153 563116 79685 32886 312237 390281 401232 279343 591
Trade Debtors Trade Receivables164 425127 94780 26963 14863 959194 075176 742133 610

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, January 2024
Free Download (8 pages)

Company search

Advertisements