About

Registered Number: 04812739
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Based in Warrington, Jordan Engineering Ltd was founded on 26 June 2003, it's status in the Companies House registry is set to "Dissolved". Henry, William, Briggs, Anthony, Batey, Colin Henry are listed as directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEY, Colin Henry 26 June 2003 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HENRY, William 02 April 2012 - 1
BRIGGS, Anthony 02 September 2010 01 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
2.24B - N/A 21 November 2016
2.35B - N/A 21 November 2016
2.24B - N/A 16 November 2016
2.24B - N/A 13 May 2016
2.24B - N/A 12 November 2015
2.31B - N/A 12 November 2015
AD01 - Change of registered office address 13 August 2015
2.24B - N/A 19 June 2015
2.16B - N/A 18 June 2015
MR04 - N/A 30 May 2015
2.23B - N/A 11 February 2015
2.17B - N/A 20 January 2015
AD01 - Change of registered office address 03 December 2014
2.12B - N/A 02 December 2014
MR01 - N/A 05 November 2014
AR01 - Annual Return 11 September 2014
MR04 - N/A 11 September 2014
MR04 - N/A 11 September 2014
MR01 - N/A 22 January 2014
MR01 - N/A 31 December 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 August 2012
CH03 - Change of particulars for secretary 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
MG01 - Particulars of a mortgage or charge 30 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 16 December 2010
CH01 - Change of particulars for director 02 December 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AP03 - Appointment of secretary 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
TM01 - Termination of appointment of director 09 December 2009
395 - Particulars of a mortgage or charge 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
395 - Particulars of a mortgage or charge 30 August 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363s - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 12 July 2004
225 - Change of Accounting Reference Date 14 June 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
123 - Notice of increase in nominal capital 09 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
395 - Particulars of a mortgage or charge 29 January 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Outstanding

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Outstanding

N/A

All assets debenture 26 April 2012 Fully Satisfied

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Debenture 25 August 2009 Fully Satisfied

N/A

Floating charge (all assets) 28 August 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 11 February 2004 Fully Satisfied

N/A

Chattels mortgage 04 February 2004 Fully Satisfied

N/A

Debenture 23 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.