About

Registered Number: 06143221
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Administration
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Irwin & Jordan Ltd was founded on 07 March 2007 and are based in Southampton. We don't currently know the number of employees at the organisation. The companies directors are listed as Jordan, Zoe Marie, Irwin, Georgia Emily.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Zoe Marie 07 March 2007 - 1
IRWIN, Georgia Emily 07 March 2007 08 February 2008 1

Filing History

Document Type Date
AM03 - N/A 25 October 2019
AD01 - Change of registered office address 23 October 2019
AM01 - N/A 22 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 14 December 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 28 March 2018
MR01 - N/A 22 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 11 November 2016
MR01 - N/A 16 August 2016
MR01 - N/A 16 August 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 April 2015
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2014
SH08 - Notice of name or other designation of class of shares 17 December 2014
AA - Annual Accounts 11 December 2014
MR04 - N/A 25 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 03 July 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
RESOLUTIONS - N/A 27 February 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 26 June 2007
CERTNM - Change of name certificate 24 May 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Outstanding

N/A

A registered charge 16 August 2016 Outstanding

N/A

A registered charge 16 August 2016 Outstanding

N/A

A registered charge 17 June 2013 Fully Satisfied

N/A

Debenture 27 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.