ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M.J. Adams Limited

M.J. Adams Limited is an active company incorporated on 10 June 1977 with the registered office located in . M.J. Adams Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01316639
Private limited company
Age
48 years
Incorporated 10 June 1977
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (2 months ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
3 Weekley Wood Close
Kettering
Northamptonshire
NN14 1UQ
United Kingdom
Address changed on 22 Apr 2025 (6 months ago)
Previous address was Ashley House Harrington Road Loddington Kettering Northamptonshire NN14 1JZ
Telephone
01536417600
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
4
PSC • Director • Secretary • British • Lives in UK • Born in Jun 1967
Mr Michael John Adams
PSC • PSC • British • Lives in England • Born in Oct 1961
Director • British • Lives in UK • Born in Jul 1939
Director • British • Lives in UK • Born in Oct 1965
Director • British • Lives in UK • Born in Feb 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fastline Group Limited
Julie Shoemake, , and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£126.8K
Decreased by £408.48K (-76%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£4.22M
Increased by £35.85K (+1%)
Total Liabilities
-£502.59K
Increased by £114.48K (+29%)
Net Assets
£3.72M
Decreased by £78.63K (-2%)
Debt Ratio (%)
12%
Increased by 2.63% (+28%)
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Ms Suzy Adams Details Changed
6 Months Ago on 17 Apr 2025
Mrs Julie Shoemake Details Changed
6 Months Ago on 17 Apr 2025
Julie Shoemake Details Changed
6 Months Ago on 17 Apr 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Aug 2024
Suzy Jane Adams (PSC) Appointed
1 Year 2 Months Ago on 24 Aug 2024
Michael John Adams (PSC) Appointed
1 Year 5 Months Ago on 1 Jun 2024
Julie Shoemake (PSC) Appointed
1 Year 5 Months Ago on 1 Jun 2024
Get Credit Report
Discover M.J. Adams Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 27 Aug 2025
Secretary's details changed for Julie Shoemake on 17 April 2025
Submitted on 22 Apr 2025
Director's details changed for Ms Suzy Adams on 17 April 2025
Submitted on 22 Apr 2025
Registered office address changed from Ashley House Harrington Road Loddington Kettering Northamptonshire NN14 1JZ to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 22 April 2025
Submitted on 22 Apr 2025
Director's details changed for Mrs Julie Shoemake on 17 April 2025
Submitted on 22 Apr 2025
Notification of Julie Shoemake as a person with significant control on 1 June 2024
Submitted on 17 Mar 2025
Notification of Michael John Adams as a person with significant control on 1 June 2024
Submitted on 17 Mar 2025
Notification of Suzy Jane Adams as a person with significant control on 24 August 2024
Submitted on 13 Mar 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 24 Sep 2024
Confirmation statement made on 22 August 2024 with updates
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year