About

Registered Number: 00760976
Date of Incorporation: 15/05/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: Holme Mills, Langford Road, Biggleswade, Bedfordshire, SG18 9JX,

 

Based in Biggleswade in Bedfordshire, W.Jordan & Son (Holdings) Ltd was setup in 1963, it's status is listed as "Active". Barker, John Brian, Baxter, John, Green, Michael Andrew, Hall, Julian Charles Philip are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, John Brian N/A 16 September 2002 1
BAXTER, John N/A 01 May 1997 1
GREEN, Michael Andrew 01 May 2015 10 October 2016 1
HALL, Julian Charles Philip 16 September 2002 25 April 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 10 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 19 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
AA - Annual Accounts 25 April 2017
TM02 - Termination of appointment of secretary 10 October 2016
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AP03 - Appointment of secretary 07 September 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 05 October 2009
287 - Change in situation or address of Registered Office 16 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
AUD - Auditor's letter of resignation 09 August 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 08 September 1997
363s - Annual Return 21 May 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 06 March 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 10 March 1995
AA - Annual Accounts 17 January 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 22 June 1992
363a - Annual Return 23 September 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 11 June 1990
AA - Annual Accounts 24 November 1989
288 - N/A 13 September 1989
363 - Annual Return 17 July 1989
363 - Annual Return 14 July 1989
AA - Annual Accounts 17 October 1988
AA - Annual Accounts 20 September 1988
363 - Annual Return 11 March 1988
288 - N/A 09 February 1988
288 - N/A 09 February 1988
363 - Annual Return 25 June 1987
NEWINC - New incorporation documents 15 May 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 1981 Outstanding

N/A

Mortgage 07 July 1964 Outstanding

N/A

Single debenture 07 July 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.