Jordan Environmental Ltd was registered on 18 December 1997 and has its registered office in Bury St. Edmunds, Suffolk. We don't know the number of employees at this organisation. The organisation has 7 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTON, Jason | 01 June 2020 | - | 1 |
BISLAND-COOK, Terrence Simon | 01 April 2009 | 30 September 2010 | 1 |
JORDAN, Deborah Susan | 02 November 2011 | 02 April 2013 | 1 |
JORDON, Sara Elizabeth Pereira | 18 December 1997 | 20 September 1999 | 1 |
MCKIERNAN, Sean | 17 July 2012 | 02 April 2013 | 1 |
TAENTZER, Shaun | 01 July 2014 | 30 November 2017 | 1 |
WORSLEY, David Ross | 03 April 2017 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
AP01 - Appointment of director | 03 June 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 10 January 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
AA - Annual Accounts | 03 July 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 12 July 2016 | |
CH01 - Change of particulars for director | 13 June 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 13 July 2015 | |
CH01 - Change of particulars for director | 14 May 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 28 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
MR04 - N/A | 26 February 2014 | |
AR01 - Annual Return | 07 January 2014 | |
TM01 - Termination of appointment of director | 01 August 2013 | |
TM01 - Termination of appointment of director | 01 August 2013 | |
AA - Annual Accounts | 23 July 2013 | |
RESOLUTIONS - N/A | 01 July 2013 | |
RESOLUTIONS - N/A | 01 July 2013 | |
SH01 - Return of Allotment of shares | 01 July 2013 | |
SH01 - Return of Allotment of shares | 28 June 2013 | |
AR01 - Annual Return | 16 January 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
AR01 - Annual Return | 22 December 2011 | |
CH03 - Change of particulars for secretary | 22 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
AD01 - Change of registered office address | 22 December 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 17 January 2011 | |
CH03 - Change of particulars for secretary | 17 January 2011 | |
CH01 - Change of particulars for director | 17 January 2011 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
AA - Annual Accounts | 17 July 2009 | |
RESOLUTIONS - N/A | 27 March 2009 | |
363a - Annual Return | 06 March 2009 | |
287 - Change in situation or address of Registered Office | 17 November 2008 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 28 August 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 26 September 2006 | |
287 - Change in situation or address of Registered Office | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
363s - Annual Return | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
AAMD - Amended Accounts | 11 November 2005 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 20 August 2004 | |
225 - Change of Accounting Reference Date | 20 May 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 31 December 2002 | |
AA - Annual Accounts | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
287 - Change in situation or address of Registered Office | 17 April 2002 | |
363s - Annual Return | 21 December 2001 | |
AA - Annual Accounts | 26 July 2001 | |
363s - Annual Return | 19 February 2001 | |
AA - Annual Accounts | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
363s - Annual Return | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
AA - Annual Accounts | 20 October 1999 | |
287 - Change in situation or address of Registered Office | 02 February 1999 | |
363s - Annual Return | 27 January 1999 | |
225 - Change of Accounting Reference Date | 21 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 1999 | |
395 - Particulars of a mortgage or charge | 17 February 1998 | |
288b - Notice of resignation of directors or secretaries | 24 December 1997 | |
NEWINC - New incorporation documents | 18 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 03 February 1998 | Fully Satisfied |
N/A |