About

Registered Number: 01710958
Date of Incorporation: 30/03/1983 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (5 years and 4 months ago)
Registered Address: C/O REDHALL GROUP PLC, Unit 3 Calder Close, Wakefield, West Yorkshire, WF4 3BA,

 

Jordan Projects Ltd was registered on 30 March 1983, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Comer, Simon Philip, Kelly, Christopher John at Companies House.

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
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 30 September 2019
AA01 - Change of accounting reference date 28 June 2019
CH01 - Change of particulars for director 23 January 2019
CS01 - N/A 11 January 2019
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 09 July 2018
AP03 - Appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 27 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 08 January 2015
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 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 17 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 27 January 2013
AP01 - Appointment of director 19 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
AR01 - Annual Return 16 January 2012
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
AP01 - Appointment of director 05 April 2011
AUD - Auditor's letter of resignation 04 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 05 March 2010
395 - Particulars of a mortgage or charge 09 May 2009
RESOLUTIONS - N/A 04 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 January 2009
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
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 16 January 2008
CERTNM - Change of name certificate 10 July 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 16 January 2007
CERTNM - Change of name certificate 20 December 2006
AA - Annual Accounts 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
363s - Annual Return 07 February 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
AA - Annual Accounts 12 April 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 18 November 2004
AUD - Auditor's letter of resignation 05 November 2004
395 - Particulars of a mortgage or charge 14 September 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 07 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 08 July 2001
395 - Particulars of a mortgage or charge 17 February 2001
363s - Annual Return 11 January 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
CERTNM - Change of name certificate 24 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 19 May 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
CERTNM - Change of name certificate 18 January 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 04 February 1999
395 - Particulars of a mortgage or charge 27 August 1998
225 - Change of Accounting Reference Date 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 05 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 1998
AUD - Auditor's letter of resignation 04 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 20 September 1996
288 - N/A 29 August 1996
363s - Annual Return 24 January 1996
363s - Annual Return 26 October 1995
288 - N/A 26 October 1995
AA - Annual Accounts 04 September 1995
RESOLUTIONS - N/A 01 September 1994
RESOLUTIONS - N/A 01 September 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 10 January 1994
363(353) - N/A 10 January 1994
AUD - Auditor's letter of resignation 15 July 1993
AA - Annual Accounts 18 March 1993
288 - N/A 17 March 1993
288 - N/A 17 March 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 15 May 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 11 October 1991
AA - Annual Accounts 14 January 1991
288 - N/A 14 January 1991
363 - Annual Return 14 January 1991
287 - Change in situation or address of Registered Office 11 September 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 15 September 1987
NEWINC - New incorporation documents 30 March 1983

Mortgages & Charges

Description Date Status Charge by
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

Debenture 18 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.