About

Registered Number: 07266159
Date of Incorporation: 26/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

 

Based in Kearsley, Manchester, D & L Jordan Ltd was setup in 2010, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTISON, Christine Joanne 31 May 2018 - 1
BEDFORD, Jason Malcolm 29 September 2015 31 May 2018 1
JORDAN, David Michael 26 May 2010 29 September 2015 1
JORDAN, Lindsey Jane 26 May 2010 09 July 2010 1
Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
JORDAN, Lindsey Jane 14 July 2010 29 September 2015 1
ROBSON, William Henry Mark 29 September 2015 31 July 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
CS01 - N/A 26 May 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
CH01 - Change of particulars for director 22 March 2019
AA - Annual Accounts 15 January 2019
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 10 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
PARENT_ACC - N/A 23 August 2017
AGREEMENT2 - N/A 23 August 2017
GUARANTEE2 - N/A 23 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
AP03 - Appointment of secretary 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 08 June 2016
RESOLUTIONS - N/A 08 October 2015
SH08 - Notice of name or other designation of class of shares 08 October 2015
AA01 - Change of accounting reference date 08 October 2015
AD01 - Change of registered office address 08 October 2015
AP03 - Appointment of secretary 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 08 May 2014
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 30 May 2013
AA01 - Change of accounting reference date 10 October 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 14 June 2011
AP03 - Appointment of secretary 27 July 2010
TM01 - Termination of appointment of director 16 July 2010
NEWINC - New incorporation documents 26 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.