Company NameJohn W.Adams Limited
DirectorsMichael Lynch Maske and Charlotte Maske
Company StatusActive
Company Number00173551
CategoryPrivate Limited Company
Incorporation Date7 March 1921(103 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Michael Lynch Maske
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(73 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleStationery Supplier
Country of ResidenceEngland
Correspondence Address27 Wood Lane
Beverley
North Humberside
HU17 8BS
Director NameMrs Charlotte Maske
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(89 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wood Lane
Beverley
North Humberside
HU17 8BS
Director NameMrs Patricia Maske
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(70 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Road
Beverley
North Humberside
HU17 7EN
Director NameMr Patrick Lynch Maske
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(70 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 April 2010)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Road
Beverley
North Humberside
HU17 7EN
Secretary NameMrs Patricia Maske
NationalityBritish
StatusResigned
Appointed18 December 1991(70 years, 10 months after company formation)
Appointment Duration22 years, 12 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lairgate
Beverley
HU17 8EE
Director NameTracey Helen Irwin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(83 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 2009)
RoleCommercial Stationers
Correspondence Address121 Norwood
Beverley
North Humberside
HU17 9HT

Location

Registered Address4 Lairgate
Beverley
HU17 8EE
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

2.5k at £1Michael Lynch Maske
60.00%
Ordinary
1.7k at £1Patricia Maske
40.00%
Ordinary

Financials

Year2014
Net Worth£25,880
Cash£3,173
Current Liabilities£53,597

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

14 January 2020Delivered on: 23 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 lairgate. Beverley. HU17 8EE.
Outstanding
14 January 2020Delivered on: 23 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 lairgate. Beverley. HU17 8EE.
Outstanding
27 August 2010Delivered on: 2 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lairgate beverley by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 December 1980Delivered on: 16 January 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property & lairgate, beverley, humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 December 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
28 June 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
2 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 January 2020Registration of charge 001735510003, created on 14 January 2020 (7 pages)
23 January 2020Registration of charge 001735510004, created on 14 January 2020 (12 pages)
12 December 2019Satisfaction of charge 2 in full (2 pages)
10 December 2019Satisfaction of charge 1 in full (1 page)
29 November 2019All of the property or undertaking has been released from charge 1 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
22 June 2018Change of share class name or designation (2 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 October 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 4,210
(6 pages)
12 October 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 4,210
(6 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,210
(4 pages)
11 June 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,210
(4 pages)
10 June 2015Termination of appointment of Patricia Maske as a secretary on 11 December 2014 (1 page)
10 June 2015Termination of appointment of Patricia Maske as a secretary on 11 December 2014 (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
23 September 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
13 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4,210
(4 pages)
13 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4,210
(4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Patricia Maske as a director (1 page)
21 January 2013Termination of appointment of Patrick Maske as a director (1 page)
21 January 2013Termination of appointment of Patrick Maske as a director (1 page)
21 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Patricia Maske as a director (1 page)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page)
27 June 2012Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
1 June 2011Director's details changed for Mr Patrick Lynch Maske on 1 January 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Patricia Maske on 1 January 2011 (1 page)
1 June 2011Director's details changed for Mrs Patricia Maske on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Mrs Patricia Maske on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed for Mrs Patricia Maske on 1 January 2011 (1 page)
1 June 2011Director's details changed for Mr Patrick Lynch Maske on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Mrs Patricia Maske on 1 January 2011 (2 pages)
1 June 2011Secretary's details changed for Mrs Patricia Maske on 1 January 2011 (1 page)
1 June 2011Director's details changed for Mr Patrick Lynch Maske on 1 January 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Appointment of Mrs Charlotte Maske as a director (2 pages)
12 October 2010Appointment of Mrs Charlotte Maske as a director (2 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Director's details changed for Michael Lynch Maske on 27 November 2009 (2 pages)
27 April 2010Director's details changed for Mrs Patricia Maske on 27 November 2009 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Patrick Lynch Maske on 27 November 2009 (2 pages)
27 April 2010Director's details changed for Michael Lynch Maske on 27 November 2009 (2 pages)
27 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Patrick Lynch Maske on 27 November 2009 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Director's details changed for Mrs Patricia Maske on 27 November 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Termination of appointment of Tracey Irwin as a director (2 pages)
20 November 2009Termination of appointment of Tracey Irwin as a director (2 pages)
12 May 2009Return made up to 28/11/08; full list of members (4 pages)
12 May 2009Return made up to 28/11/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Return made up to 28/11/07; full list of members (4 pages)
21 November 2008Return made up to 28/11/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 28/11/06; full list of members (8 pages)
22 December 2006Return made up to 28/11/06; full list of members (8 pages)
16 February 2006Return made up to 28/11/05; full list of members (8 pages)
16 February 2006Return made up to 28/11/05; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
22 November 2003Return made up to 28/11/03; full list of members (7 pages)
22 November 2003Return made up to 28/11/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
28 December 2001Return made up to 04/12/01; full list of members (7 pages)
28 December 2001Return made up to 04/12/01; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 2000Return made up to 04/12/00; full list of members (8 pages)
21 December 2000Return made up to 04/12/00; full list of members (8 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1999Return made up to 04/12/99; full list of members (7 pages)
7 December 1999Return made up to 04/12/99; full list of members (7 pages)
4 December 1998Return made up to 04/12/98; no change of members (4 pages)
4 December 1998Return made up to 04/12/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 December 1997Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1996Return made up to 10/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 1996Return made up to 10/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 March 1921Incorporation (23 pages)