About

Registered Number: 04700729
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 9 Limes Road, Beckenham, Kent, BR3 6NS

 

Founded in 2003, Jordan Ludlow & Associates Ltd are based in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Haywood, Dominique, Jordan, Andrew, Holdsworth, Tony James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDSWORTH, Tony James 26 March 2003 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HAYWOOD, Dominique 29 April 2003 01 March 2017 1
JORDAN, Andrew 26 March 2003 29 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 04 April 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 05 February 2010
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 11 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
395 - Particulars of a mortgage or charge 21 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
RESOLUTIONS - N/A 08 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
CERTNM - Change of name certificate 27 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Legal mortgage 02 September 2009 Outstanding

N/A

Debenture 19 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.