Jordan Manufacturing Limited

DataGardener
jordan manufacturing limited
dissolved
Unknown

Jordan Manufacturing Limited

04335735Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

06/12/2001

Company Age

24 years

Directors

1

Employees

SIC Code

25990

Risk

not scored

Company Overview

Registration, classification & business activity

Jordan Manufacturing Limited (04335735) is a private limited with share capital incorporated on 06/12/2001 (24 years old) and registered in manchester, M14PB. The company operates under SIC code 25990 and is classified as Unknown.

Operating from unique multi-disciplined facilities near bristol, jordan provides a wide range of design, manufacturing, assembly, testing and site services to many diverse and high integrity industries. our core expertise lies in the ability to provide a flexible service for the provision of bespoke...

Private Limited With Share Capital
SIC: 25990
Unknown
Incorporated 06/12/2001
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:26-02-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:01-09-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:01-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-07-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-01-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-09-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:02-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2014
Termination Director Company With Name
Category:Officers
Date:18-06-2014
Auditors Resignation Company
Category:Auditors
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2014
Termination Director Company With Name
Category:Officers
Date:12-05-2014
Termination Secretary Company With Name
Category:Officers
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2013
Resolution
Category:Resolution
Date:11-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Legacy
Category:Mortgage
Date:14-06-2011
Termination Director Company With Name
Category:Officers
Date:05-04-2011
Auditors Resignation Company
Category:Auditors
Date:04-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2011
Resolution
Category:Resolution
Date:16-02-2011
Legacy
Category:Mortgage
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Termination Director Company With Name
Category:Officers
Date:09-10-2009
Legacy
Category:Address
Date:18-08-2009
Legacy
Category:Address
Date:18-08-2009
Resolution
Category:Resolution
Date:04-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:10-02-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Address
Date:09-02-2009
Legacy
Category:Officers
Date:20-11-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2019
Filing Date29/06/2018
Latest Accounts30/09/2017

Trading Addresses

14 Millbrook Road, Stover Trading Estate, Yate, Bristol, Avon, BS375JW
11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered

Contact

01454328300
redhallgroup.co.uk
11Th Floor, Landmark St Peter'S Square, Manchester, M14PB