Advanced company searchLink opens in new window

D AND L JORDAN LIMITED

Company number 07266159

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)
23 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
11 Aug 2017 TM01 Termination of appointment of Stephen Robert Williams as a director on 31 July 2017
11 Aug 2017 AP01 Appointment of Annette Monique Lara Spindler as a director on 31 July 2017
11 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
11 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
11 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
11 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2015 SH08 Change of share class name or designation
08 Oct 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
08 Oct 2015 AD01 Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 8 October 2015
08 Oct 2015 AP03 Appointment of William Henry Mark Robson as a secretary on 29 September 2015
08 Oct 2015 AP01 Appointment of Jason Bedford as a director on 29 September 2015
08 Oct 2015 AP01 Appointment of Mr William Henry Mark Robson as a director on 29 September 2015
08 Oct 2015 AP01 Appointment of Mr Stephen Robert Williams as a director on 29 September 2015
08 Oct 2015 TM02 Termination of appointment of Lindsey Jane Jordan as a secretary on 29 September 2015
08 Oct 2015 TM01 Termination of appointment of David Michael Jordan as a director on 29 September 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
29 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013