Having been setup in 1965, Jordan & Company (Hull) Ltd have registered office in East Yorkshire, it's status is listed as "Active". Hasnip, Peter Jeffrey is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASNIP, Peter Jeffrey | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 12 April 2019 | |
MR01 - N/A | 27 February 2019 | |
MR01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 13 April 2018 | |
PSC02 - N/A | 12 January 2018 | |
PSC07 - N/A | 05 January 2018 | |
AA - Annual Accounts | 19 September 2017 | |
AP01 - Appointment of director | 15 September 2017 | |
AP01 - Appointment of director | 15 September 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
CS01 - N/A | 06 April 2017 | |
MR01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 13 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 05 April 2012 | |
CH01 - Change of particulars for director | 05 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2012 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 15 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 02 June 2009 | |
395 - Particulars of a mortgage or charge | 15 May 2009 | |
395 - Particulars of a mortgage or charge | 07 May 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
363a - Annual Return | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 24 March 2007 | |
AA - Annual Accounts | 16 May 2006 | |
363a - Annual Return | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 11 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 02 June 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 10 May 2001 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 05 June 2000 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 18 May 1999 | |
363s - Annual Return | 04 June 1998 | |
AA - Annual Accounts | 23 February 1998 | |
225 - Change of Accounting Reference Date | 09 February 1998 | |
363s - Annual Return | 08 June 1997 | |
AA - Annual Accounts | 05 June 1997 | |
363s - Annual Return | 28 May 1996 | |
AA - Annual Accounts | 20 March 1996 | |
363s - Annual Return | 18 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 1995 | |
AA - Annual Accounts | 21 February 1995 | |
363s - Annual Return | 01 July 1994 | |
AA - Annual Accounts | 31 March 1994 | |
363s - Annual Return | 21 June 1993 | |
AA - Annual Accounts | 14 February 1993 | |
395 - Particulars of a mortgage or charge | 26 November 1992 | |
363b - Annual Return | 14 May 1992 | |
AA - Annual Accounts | 10 April 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
288 - N/A | 07 February 1992 | |
288 - N/A | 07 February 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 1991 | |
363b - Annual Return | 02 June 1991 | |
AA - Annual Accounts | 02 June 1991 | |
AA - Annual Accounts | 18 June 1990 | |
363 - Annual Return | 18 June 1990 | |
363 - Annual Return | 10 August 1989 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 14 July 1988 | |
288 - N/A | 08 July 1988 | |
AA - Annual Accounts | 04 March 1988 | |
288 - N/A | 02 November 1987 | |
288 - N/A | 02 November 1987 | |
AA - Annual Accounts | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
395 - Particulars of a mortgage or charge | 02 September 1986 | |
AA - Annual Accounts | 01 May 1986 | |
363 - Annual Return | 01 May 1986 | |
AA - Annual Accounts | 16 October 1985 | |
AA - Annual Accounts | 15 November 1984 | |
AA - Annual Accounts | 29 May 1984 | |
AA - Annual Accounts | 18 March 1983 | |
AA - Annual Accounts | 05 March 1982 | |
AA - Annual Accounts | 04 March 1982 | |
AA - Annual Accounts | 03 March 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2019 | Outstanding |
N/A |
A registered charge | 14 November 2018 | Outstanding |
N/A |
A registered charge | 01 November 2016 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 06 May 2009 | Outstanding |
N/A |
Debenture | 06 May 2009 | Outstanding |
N/A |
Charge on vehicle stocks | 07 March 2003 | Fully Satisfied |
N/A |
Charge | 24 November 1992 | Fully Satisfied |
N/A |
Legal charge | 19 March 1992 | Fully Satisfied |
N/A |
Legal charge | 19 March 1992 | Fully Satisfied |
N/A |
Legal charge | 24 January 1992 | Fully Satisfied |
N/A |
Legal charge | 24 January 1992 | Fully Satisfied |
N/A |
Legal charge | 24 January 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 21 August 1986 | Fully Satisfied |
N/A |
Legal charge | 15 March 1982 | Fully Satisfied |
N/A |