Advanced company searchLink opens in new window

JORDAN INDUSTRIES LIMITED

Company number 08794911

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)
25 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 9 December 2018
19 Feb 2019 LIQ10 Removal of liquidator by court order
10 Dec 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 9 December 2017
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 December 2016
04 Mar 2016 4.68 Liquidators' statement of receipts and payments to 9 December 2015
23 Dec 2014 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 23 December 2014
22 Dec 2014 4.20 Statement of affairs with form 4.19
22 Dec 2014 600 Appointment of a voluntary liquidator
22 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-03
02 Dec 2013 TM01 Termination of appointment of Barbara Kahan as a director
29 Nov 2013 TM01 Termination of appointment of Barbara Kahan as a director
29 Nov 2013 AP01 Appointment of Mr David Richard Jordan as a director
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 1