Reddington Jordan Limited

DataGardener
reddington jordan limited
voluntary arrangement
Micro

Reddington Jordan Limited

01763120Private Limited With Share Capital

Unit 3C Deacon Est, Forstal Rd, Aylesford Maidstone, ME207SP
Incorporated

20/10/1983

Company Age

42 years

Directors

2

Employees

22

SIC Code

31090

Risk

not scored

Company Overview

Registration, classification & business activity

Reddington Jordan Limited (01763120) is a private limited with share capital incorporated on 20/10/1983 (42 years old) and registered in aylesford maidstone, ME207SP. The company operates under SIC code 31090 - manufacture of other furniture.

At sliderobes we don’t mass produce... we make everything bespoke. to do this well, we have built on nearly 40 years' experience and have an excellent dedicated customer service team on hand. so, when you buy with sliderobes, you follow in the footsteps of our many happy customers. our team of craft...

Private Limited With Share Capital
SIC: 31090
Micro
Incorporated 20/10/1983
ME207SP
22 employees

Financial Overview

Total Assets

£448.9K

Liabilities

£2.92M

Net Assets

£-2.47M

Cash

£0

Key Metrics

22

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Legacy
Category:Mortgage
Date:02-11-2010
Termination Director Company With Name
Category:Officers
Date:27-10-2010
Legacy
Category:Mortgage
Date:25-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2009
Legacy
Category:Annual Return
Date:13-01-2009
Legacy
Category:Mortgage
Date:22-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2008
Legacy
Category:Annual Return
Date:22-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2007
Legacy
Category:Annual Return
Date:19-01-2007
Legacy
Category:Officers
Date:22-12-2006
Resolution
Category:Resolution
Date:22-12-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2006
Legacy
Category:Annual Return
Date:20-01-2006
Legacy
Category:Annual Return
Date:22-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2004
Legacy
Category:Officers
Date:17-02-2004
Legacy
Category:Annual Return
Date:30-12-2003
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2003
Legacy
Category:Annual Return
Date:08-01-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2002
Legacy
Category:Annual Return
Date:14-06-2002
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:30-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-2002
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-03-2002
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-02-2001
Legacy
Category:Annual Return
Date:17-01-2001
Legacy
Category:Officers
Date:17-01-2001
Legacy
Category:Officers
Date:04-01-2001
Legacy
Category:Officers
Date:04-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2000
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-02-2000
Legacy
Category:Annual Return
Date:04-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-1999
Legacy
Category:Officers
Date:08-04-1999
Legacy
Category:Officers
Date:08-04-1999
Legacy
Category:Annual Return
Date:17-03-1999

Import / Export

Imports
12 Months1
60 Months29
Exports
12 Months1
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date27/11/2025
Latest Accounts31/12/2024

Trading Addresses

145-159 Eltham High Street, London, SE91TW
2 North End, Croydon, Surrey, CR91SB
Unit 3C Deacon Est, Forstal Rd, Aylesford Maidstone, Kent, ME207SPRegistered

Contact

01622718987
sales@sliderobes.com
sliderobes.com
Unit 3C Deacon Est, Forstal Rd, Aylesford Maidstone, ME207SP