About

Registered Number: 04405974
Date of Incorporation: 28/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 The Rick Yard, Stovolds Farm, Godalming, Surrey, GU7 2QA

 

Jordans Garage Ltd was founded on 28 March 2002. The company has 3 directors listed in the Companies House registry. We do not know the number of employees at Jordans Garage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Stephen Philip 28 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Justine Louise 04 February 2003 - 1
MOORE, Philip George 28 March 2002 04 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 20 April 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 14 September 2005
395 - Particulars of a mortgage or charge 26 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.