About

Registered Number: 01287754
Date of Incorporation: 24/11/1976 (47 years and 5 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Jordan Nuclear Ltd was founded on 24 November 1976 with its registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed as Comer, Simon Philip, Kelly, Christopher John for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 18 September 2019
RESOLUTIONS - N/A 17 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2019
LIQ02 - N/A 17 September 2019
AA01 - Change of accounting reference date 28 June 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
CH01 - Change of particulars for director 23 January 2019
RESOLUTIONS - N/A 06 December 2018
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
CS01 - N/A 12 October 2018
CH01 - Change of particulars for director 24 August 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP03 - Appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 13 May 2016
MR01 - N/A 02 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 10 June 2015
RESOLUTIONS - N/A 12 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 18 June 2014
AUD - Auditor's letter of resignation 17 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 10 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
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 01 November 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 18 June 2013
RESOLUTIONS - N/A 11 March 2013
AR01 - Annual Return 02 November 2012
AD01 - Change of registered office address 02 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AUD - Auditor's letter of resignation 04 April 2011
CERTNM - Change of name certificate 01 April 2011
CONNOT - N/A 01 April 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 16 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 09 July 2009
395 - Particulars of a mortgage or charge 09 May 2009
RESOLUTIONS - N/A 04 April 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 03 July 2008
CERTNM - Change of name certificate 15 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 06 July 2006
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
363s - Annual Return 20 October 2005
AA - Annual Accounts 12 April 2005
395 - Particulars of a mortgage or charge 18 November 2004
AUD - Auditor's letter of resignation 05 November 2004
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 14 September 2004
AA - Annual Accounts 13 July 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
363s - Annual Return 13 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 08 July 2001
395 - Particulars of a mortgage or charge 17 February 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
363s - Annual Return 02 November 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 19 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 30 July 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363s - Annual Return 29 October 1996
AUD - Auditor's letter of resignation 16 October 1996
AA - Annual Accounts 31 July 1996
287 - Change in situation or address of Registered Office 31 October 1995
363s - Annual Return 12 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1994
AA - Annual Accounts 26 January 1994
288 - N/A 10 January 1994
363s - Annual Return 11 October 1993
288 - N/A 18 January 1993
AA - Annual Accounts 15 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
363b - Annual Return 12 October 1992
CERTNM - Change of name certificate 10 September 1992
CERTNM - Change of name certificate 10 September 1992
288 - N/A 14 May 1992
288 - N/A 26 April 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 01 November 1991
288 - N/A 18 September 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
288 - N/A 24 February 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 05 November 1990
288 - N/A 10 January 1990
AA - Annual Accounts 17 November 1989
288 - N/A 13 November 1989
363 - Annual Return 07 November 1989
288 - N/A 10 October 1989
288 - N/A 09 May 1989
CERTNM - Change of name certificate 16 March 1989
CERTNM - Change of name certificate 16 March 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 04 November 1988
395 - Particulars of a mortgage or charge 10 June 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 26 October 1987
395 - Particulars of a mortgage or charge 03 July 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 04 November 1986
395 - Particulars of a mortgage or charge 08 October 1986
NEWINC - New incorporation documents 24 November 1976

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 30 April 2009 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

A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001 24 August 2004 Fully Satisfied

N/A

Debenture 13 February 2001 Fully Satisfied

N/A

Guarantee & debenture 27 May 1988 Fully Satisfied

N/A

Guarantee & debenture 24 June 1987 Fully Satisfied

N/A

Guarantee & debenture 01 October 1986 Fully Satisfied

N/A

Guarantee & debenture 06 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.