Company NameS.J.Adams & Co.(Insurance)Limited
DirectorMichael Reginald Griffin
Company StatusActive
Company Number00112172
CategoryPrivate Limited Company
Incorporation Date14 October 1910(113 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael Reginald Griffin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(80 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address189/191 Crookes
Sheffield
South Yorkshire
S10 1TE
Secretary NameMr Keith Alan Yeardley
StatusCurrent
Appointed17 April 2010(99 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address189/191 Crookes
Sheffield
South Yorkshire
S10 1TE
Director NameMiss Muriel Hawksley Adams
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(80 years, 2 months after company formation)
Appointment Duration12 years (resigned 20 December 2002)
RoleRetired Insurance Broker
Correspondence Address43 Marlborough Road
Sheffield
South Yorkshire
S10 1DE
Secretary NameMr Charles Reginald Griffin
NationalityBritish
StatusResigned
Appointed15 December 1990(80 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address37 Homefield Avenue
Arnold
Nottingham
Nottinghamshire
NG5 8FZ
Secretary NameMr Michael Reginald Griffin
NationalityBritish
StatusResigned
Appointed02 July 2001(90 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2002)
RoleInsurance Broker
Correspondence Address40 Ranmoor Cliffe Road
Sheffield
S10 3HB
Secretary NameHazel Marris
NationalityBritish
StatusResigned
Appointed20 December 2002(92 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2010)
RoleSecretary
Correspondence AddressOrchard Cottage
Outgate
Ambleside
Cumbria
LA22 0NH

Contact

Telephone0114 2668121
Telephone regionSheffield

Location

Registered Address189/191 Crookes
Sheffield
South Yorkshire
S10 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Shareholders

2.8k at £1M.r. Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£84,247
Cash£13,496
Current Liabilities£101,139

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

1 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
26 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,800
(3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,800
(3 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,800
(3 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,800
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,800
(3 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,800
(3 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
11 August 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
1 July 2010Termination of appointment of Hazel Marris as a secretary (1 page)
1 July 2010Appointment of Mr Keith Alan Yeardley as a secretary (1 page)
1 July 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
1 July 2010Termination of appointment of Hazel Marris as a secretary (1 page)
1 July 2010Appointment of Mr Keith Alan Yeardley as a secretary (1 page)
1 July 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
7 January 2010Director's details changed for Mr Michael Reginald Griffin on 15 December 2009 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Michael Reginald Griffin on 15 December 2009 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
13 August 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
15 December 2008Return made up to 15/12/08; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
1 August 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
18 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
18 July 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
4 January 2007Return made up to 15/12/06; full list of members (2 pages)
4 January 2007Return made up to 15/12/06; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
3 July 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
15 January 2006Director's particulars changed (1 page)
15 January 2006Secretary's particulars changed (1 page)
15 January 2006Director's particulars changed (1 page)
15 January 2006Secretary's particulars changed (1 page)
13 January 2006Return made up to 15/12/05; full list of members (2 pages)
13 January 2006Return made up to 15/12/05; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 January 2005Return made up to 15/12/04; full list of members (6 pages)
20 January 2005Return made up to 15/12/04; full list of members (6 pages)
26 October 2004Registered office changed on 26/10/04 from: 162 northfield road sheffield S10 1QS (1 page)
26 October 2004Registered office changed on 26/10/04 from: 162 northfield road sheffield S10 1QS (1 page)
26 October 2004Location of register of members (1 page)
26 October 2004Location of register of members (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 January 2004Return made up to 15/12/03; full list of members (6 pages)
18 January 2004Return made up to 15/12/03; full list of members (6 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
2 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 2002New secretary appointed (2 pages)
4 January 2001Return made up to 15/12/00; full list of members (6 pages)
4 January 2001Return made up to 15/12/00; full list of members (6 pages)
17 October 2000Full accounts made up to 30 April 2000 (15 pages)
17 October 2000Full accounts made up to 30 April 2000 (15 pages)
8 December 1999Return made up to 15/12/99; full list of members (6 pages)
8 December 1999Return made up to 15/12/99; full list of members (6 pages)
27 October 1999Full accounts made up to 30 April 1999 (16 pages)
27 October 1999Full accounts made up to 30 April 1999 (16 pages)
14 January 1999Return made up to 15/12/98; full list of members (6 pages)
14 January 1999Return made up to 15/12/98; full list of members (6 pages)
4 November 1998Full accounts made up to 30 April 1998 (13 pages)
4 November 1998Full accounts made up to 30 April 1998 (13 pages)
4 December 1997Return made up to 15/12/97; no change of members (4 pages)
4 December 1997Return made up to 15/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 30 April 1997 (13 pages)
5 November 1997Full accounts made up to 30 April 1997 (13 pages)
18 December 1996Return made up to 15/12/96; no change of members (4 pages)
18 December 1996Return made up to 15/12/96; no change of members (4 pages)
3 November 1996Full accounts made up to 30 April 1996 (14 pages)
3 November 1996Full accounts made up to 30 April 1996 (14 pages)
4 February 1996Full accounts made up to 30 April 1995 (13 pages)
4 February 1996Full accounts made up to 30 April 1995 (13 pages)
4 February 1996Return made up to 15/12/95; full list of members (6 pages)
4 February 1996Return made up to 15/12/95; full list of members (6 pages)