Advanced company searchLink opens in new window

JORDAN PLASTICS LIMITED

Company number NI009907

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 Oct 2014 MISC Statement of ceasing to hold office as auditors
22 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 250,000
15 May 2013 TM01 Termination of appointment of Lisa Jordan as a director
15 May 2013 TM02 Termination of appointment of Sheena Moan as a secretary
15 May 2013 AP01 Appointment of John Thomson Langlands as a director
15 May 2013 AP01 Appointment of David William Harris as a director
15 May 2013 AP03 Appointment of Hilary Anne Kane as a secretary
15 May 2013 TM01 Termination of appointment of Michael Compton as a director
14 May 2013 AUD Auditor's resignation
08 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2013 AA Accounts for a small company made up to 31 December 2012
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders