Jordan Media Ltd

DataGardener
jordan media ltd
in administration
Medium

Jordan Media Ltd

03854378Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

06/10/1999

Company Age

26 years

Directors

5

Employees

53

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Jordan Media Ltd (03854378) is a private limited with share capital incorporated on 06/10/1999 (26 years old) and registered in kent, BR11RJ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Medium
Incorporated 06/10/1999
BR11RJ
53 employees

Financial Overview

Total Assets

£7.90M

Liabilities

£6.79M

Net Assets

£1.11M

Turnover

£80.95M

Cash

£1.93M

Key Metrics

53

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

5

Registered

2

Outstanding

1

Part Satisfied

2

Satisfied

Filed Documents

85
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-06-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-06-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-01-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-08-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-06-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:14-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:01-02-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-09-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2016
Mortgage Satisfy Charge Part
Category:Mortgage
Date:06-05-2016
Accounts Amended With Accounts Type Full
Category:Accounts
Date:11-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Miscellaneous
Category:Miscellaneous
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:21-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:16-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-10-2011
Termination Director Company With Name
Category:Officers
Date:09-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Legacy
Category:Mortgage
Date:09-01-2009
Legacy
Category:Annual Return
Date:09-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:06-11-2007
Legacy
Category:Annual Return
Date:12-10-2007
Legacy
Category:Mortgage
Date:12-07-2007
Legacy
Category:Annual Return
Date:01-11-2006
Legacy
Category:Officers
Date:01-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2006
Legacy
Category:Annual Return
Date:07-10-2005
Legacy
Category:Officers
Date:07-10-2005
Legacy
Category:Officers
Date:07-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2004
Legacy
Category:Annual Return
Date:31-10-2004
Legacy
Category:Annual Return
Date:10-10-2003
Legacy
Category:Mortgage
Date:23-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2002
Legacy
Category:Annual Return
Date:28-10-2002
Legacy
Category:Accounts
Date:13-12-2001
Legacy
Category:Annual Return
Date:17-10-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:10-08-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2001
Legacy
Category:Annual Return
Date:09-11-2000
Legacy
Category:Officers
Date:04-11-1999
Legacy
Category:Officers
Date:07-10-1999
Incorporation Company
Category:Incorporation
Date:06-10-1999

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2016
Filing Date28/10/2015
Latest Accounts31/01/2015

Trading Addresses

Bank House, 22-24 Garden Street, Tunbridge Wells, Kent, TN12XB
Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ