Advanced company searchLink opens in new window

JORDAN MANUFACTURING LIMITED

Company number 04335735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2011 TM01 Termination of appointment of Robert Foster as a director
04 Apr 2011 AUD Auditor's resignation
07 Mar 2011 AA Full accounts made up to 30 September 2010
16 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of entry into various documents as listed 20/01/2011
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
23 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
23 Dec 2010 CH01 Director's details changed for Andrew Smith on 23 December 2010
26 Oct 2010 AP01 Appointment of John Peter O'kane as a director
28 Apr 2010 AP01 Appointment of Matthew James Bird as a director
05 Mar 2010 AA Full accounts made up to 30 September 2009
23 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Andrew Smith on 22 December 2009
23 Dec 2009 CH01 Director's details changed for Robert Simon Foster on 1 October 2009
09 Oct 2009 TM01 Termination of appointment of Anthony Price as a director
18 Aug 2009 287 Registered office changed on 18/08/2009 from 14 millbrook road yate bristol BS17 5JW england
18 Aug 2009 287 Registered office changed on 18/08/2009 from 1 red hall court wakefield west yorkshire WF1 2UN united kingdom
04 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 23/03/2009
26 Feb 2009 AA Full accounts made up to 30 September 2008
10 Feb 2009 363a Return made up to 06/12/08; full list of members
09 Feb 2009 353 Location of register of members
09 Feb 2009 190 Location of debenture register
09 Feb 2009 287 Registered office changed on 09/02/2009 from po box 50 nelson street bolton lancashire BL3 2AP
20 Nov 2008 288a Director appointed andrew smith
10 Jul 2008 288a Director appointed anthony hall price