About

Registered Number: 04335735
Date of Incorporation: 06/12/2001 (22 years and 4 months ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Having been setup in 2001, Jordan Manufacturing Ltd has its registered office in Manchester, it's status is listed as "Administration". The current directors of Jordan Manufacturing Ltd are listed as Comer, Simon Philip, Kelly, Christopher John, Horswill, Christopher, Sintome, Jean Michel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSWILL, Christopher 30 October 2017 26 December 2018 1
SINTOME, Jean Michel 01 July 2014 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
COMER, Simon Philip 02 July 2018 - 1
KELLY, Christopher John 02 May 2014 01 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2019
AM03 - N/A 02 August 2019
AD01 - Change of registered office address 18 July 2019
AD01 - Change of registered office address 08 July 2019
AM01 - N/A 05 July 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
CH01 - Change of particulars for director 23 January 2019
TM01 - Termination of appointment of director 08 January 2019
CS01 - N/A 12 December 2018
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
CH01 - Change of particulars for director 24 August 2018
TM02 - Termination of appointment of secretary 06 July 2018
AP03 - Appointment of secretary 06 July 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 15 December 2017
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 20 April 2016
MR01 - N/A 02 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 25 June 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 05 August 2014
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 18 June 2014
AUD - Auditor's letter of resignation 17 June 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
AP03 - Appointment of secretary 13 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AR01 - Annual Return 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 18 June 2013
RESOLUTIONS - N/A 11 March 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 30 April 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
TM01 - Termination of appointment of director 05 April 2011
AUD - Auditor's letter of resignation 04 April 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 16 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 09 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
RESOLUTIONS - N/A 04 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 10 February 2009
353 - Register of members 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 05 May 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
363s - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 11 December 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
AUD - Auditor's letter of resignation 05 November 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 18 July 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 31 December 2002
287 - Change in situation or address of Registered Office 26 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
225 - Change of Accounting Reference Date 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
CERTNM - Change of name certificate 28 March 2002
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 December 2015 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (the agreement) 16 November 2004 Fully Satisfied

N/A

Debenture deed 16 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.