About

Registered Number: 00876775
Date of Incorporation: 13/04/1966 (58 years and 2 months ago)
Company Status: Active
Registered Address: Refrigeration House, Quebec Street, Oldham, Lancashire, OL9 6QL

 

Established in 1966, E.Jordon(Refrigeration)limited has its registered office in Oldham in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDON, Gillian Elizabeth 16 August 2001 - 1
JORDON, Edward N/A 25 January 2002 1
JORDON, Jean Wellbury N/A 03 April 2002 1
Secretary Name Appointed Resigned Total Appointments
JORDON, Paul Edward 09 June 1991 31 August 1993 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
MR01 - N/A 31 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 October 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
RESOLUTIONS - N/A 31 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 May 2015
AUD - Auditor's letter of resignation 23 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 21 June 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
AR01 - Annual Return 11 April 2012
RESOLUTIONS - N/A 21 July 2011
AR01 - Annual Return 06 July 2011
SH01 - Return of Allotment of shares 06 July 2011
AA - Annual Accounts 14 June 2011
AAMD - Amended Accounts 23 February 2011
AAMD - Amended Accounts 15 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 29 March 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 25 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
395 - Particulars of a mortgage or charge 18 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
287 - Change in situation or address of Registered Office 09 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 18 October 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 31 August 1999
395 - Particulars of a mortgage or charge 07 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 10 October 1997
225 - Change of Accounting Reference Date 24 September 1997
AA - Annual Accounts 08 August 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 16 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 15 September 1993
288 - N/A 15 September 1993
AA - Annual Accounts 24 June 1993
395 - Particulars of a mortgage or charge 04 November 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 27 September 1991
288 - N/A 21 June 1991
AA - Annual Accounts 11 June 1991
RESOLUTIONS - N/A 17 March 1991
RESOLUTIONS - N/A 17 March 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 10 July 1986
NEWINC - New incorporation documents 13 April 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

Legal charge 16 January 2002 Fully Satisfied

N/A

Legal mortgage 28 May 1999 Fully Satisfied

N/A

Mortgage debenture 28 May 1999 Outstanding

N/A

Charge over credit balances 30 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.