Advanced company searchLink opens in new window

JORDAN ENGINEERING SERVICES LIMITED

Company number 01020805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
02 Jan 2016 MR01 Registration of charge 010208050015, created on 24 December 2015
13 Mar 2015 AA Full accounts made up to 30 September 2014
09 Mar 2015 SH20 Statement by Directors
09 Mar 2015 SH19 Statement of capital on 9 March 2015
  • GBP 1
09 Mar 2015 CAP-SS Solvency Statement dated 06/03/15
09 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the whole of the share premium account 06/03/2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,011,000
12 Dec 2014 AP01 Appointment of Mr Tony Jester as a director on 4 December 2014
12 Dec 2014 TM01 Termination of appointment of Andrew Smith as a director on 4 December 2014
12 Dec 2014 TM01 Termination of appointment of Darren Conrad Bentley as a director on 1 January 2013
23 Jun 2014 AA Full accounts made up to 30 September 2013
18 Jun 2014 TM01 Termination of appointment of Richard Shuttleworth as a director
17 Jun 2014 AUD Auditor's resignation
13 Jun 2014 AP01 Appointment of Mr Christopher John Kelly as a director
12 Jun 2014 AP01 Appointment of Mr Philip Brierley as a director
13 May 2014 AP03 Appointment of Mr Christopher John Kelly as a secretary
12 May 2014 TM01 Termination of appointment of Christopher Lewis Jones as a director
12 May 2014 TM02 Termination of appointment of Christopher Lewis Jones as a secretary
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,011,000
17 Jan 2014 TM01 Termination of appointment of David Jackson as a director
28 Oct 2013 TM01 Termination of appointment of Matthew Bird as a director
18 Jun 2013 AA Full accounts made up to 30 September 2012
11 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Loan credit facilities/execute and deliver 28/02/2013
27 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders