About

Registered Number: 04652545
Date of Incorporation: 30/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

 

Jordan Resources Ltd was founded on 30 January 2003 and are based in Englefield Green in Surrey, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies director is listed as Jordaan, Theresa, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAAN, Theresa, Dr 21 March 2003 28 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 05 June 2015
AAMD - Amended Accounts 04 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 May 2012
CERTNM - Change of name certificate 12 April 2012
AR01 - Annual Return 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AAMD - Amended Accounts 24 January 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 28 November 2011
AA01 - Change of accounting reference date 04 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 16 February 2007
DISS40 - Notice of striking-off action discontinued 18 July 2006
363a - Annual Return 17 July 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 04 February 2006
GAZ1 - First notification of strike-off action in London Gazette 31 January 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 16 February 2004
287 - Change in situation or address of Registered Office 16 July 2003
287 - Change in situation or address of Registered Office 23 April 2003
225 - Change of Accounting Reference Date 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
CERTNM - Change of name certificate 17 April 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.