About

Registered Number: 03267100
Date of Incorporation: 22/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 56 Oldmedow Road Hardwick Industrial Estate, King's Lynn, Norfolk, PE30 4JJ,

 

Jordan Leisure Systems Ltd was registered on 22 October 1996 and are based in King's Lynn. There are 8 directors listed as Lushan, Ren, Pitt, Zak, Filby, Justin, Jordan, Neil Anthony Trew, Jordan, Sally Anne, Painter, Rebecca Claire, Loake, Treza May, Thurston, Robert Neil for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUSHAN, Ren 20 April 2015 - 1
PITT, Zak 05 October 2017 - 1
LOAKE, Treza May 23 January 2008 05 April 2018 1
THURSTON, Robert Neil 17 July 2002 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
FILBY, Justin 01 May 2000 16 October 2001 1
JORDAN, Neil Anthony Trew 16 July 2002 01 August 2005 1
JORDAN, Sally Anne 03 December 1996 17 April 1998 1
PAINTER, Rebecca Claire 17 April 1998 01 May 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 July 2020
PSC04 - N/A 22 July 2020
CH01 - Change of particulars for director 22 July 2020
PSC04 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AD01 - Change of registered office address 28 February 2020
AAMD - Amended Accounts 29 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 31 October 2019
CS01 - N/A 30 October 2018
PSC07 - N/A 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
PSC04 - N/A 23 October 2018
AA - Annual Accounts 18 October 2018
TM01 - Termination of appointment of director 15 May 2018
CH01 - Change of particulars for director 11 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 November 2017
CH01 - Change of particulars for director 16 October 2017
PSC04 - N/A 13 October 2017
CH01 - Change of particulars for director 13 October 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
SH01 - Return of Allotment of shares 04 November 2014
AA - Annual Accounts 14 October 2014
RESOLUTIONS - N/A 30 April 2014
SH08 - Notice of name or other designation of class of shares 30 April 2014
MEM/ARTS - N/A 30 April 2014
MR01 - N/A 04 February 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 08 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 16 November 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 03 December 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
225 - Change of Accounting Reference Date 02 June 2002
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
AA - Annual Accounts 23 October 2001
287 - Change in situation or address of Registered Office 27 March 2001
363a - Annual Return 19 December 2000
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363a - Annual Return 05 December 1999
AA - Annual Accounts 15 June 1999
363a - Annual Return 17 November 1998
AA - Annual Accounts 10 September 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
363a - Annual Return 21 November 1997
225 - Change of Accounting Reference Date 26 March 1997
287 - Change in situation or address of Registered Office 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
CERTNM - Change of name certificate 06 December 1996
CERTNM - Change of name certificate 06 December 1996
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Outstanding

N/A

A registered charge 30 December 2013 Outstanding

N/A

All assets debenture 31 July 2012 Outstanding

N/A

Mortgage 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.