JORDANS (NEWHAVEN) LIMITED
Status | ACTIVE |
Company No. | 01607188 |
Category | Private Limited Company |
Incorporated | 11 Jan 1982 |
Age | 42 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
JORDANS (NEWHAVEN) LIMITED is an active private limited company with number 01607188. It was incorporated 42 years, 3 months, 25 days ago, on 11 January 1982. The company address is Sirius House Sirius House, Westbrook Warrington, WA5 7NS.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type dormant
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type dormant
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type dormant
Date: 23 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Appoint person secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher John Tinsley
Documents
Termination secretary company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Stinson
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Andrew Stinson
Documents
Termination director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Sheppard
Documents
Accounts with accounts type dormant
Date: 29 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Phillip Robert Sheppard
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Phillip Sheppard
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neil Andrew Stinson
Change date: 2009-10-01
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed neil stinson
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael hughes
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 10 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 10/11/06 from: dundas spur dundas lane portsmouth hampshire PO3 5NX
Documents
Legacy
Date: 23 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with made up date
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with made up date
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 10 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; no change of members
Documents
Accounts with accounts type full
Date: 12 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/97; no change of members
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/96; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 10 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/95; no change of members
Documents
Accounts with accounts type full
Date: 05 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Apr 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/93; full list of members
Documents
Resolution
Date: 20 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/92; no change of members
Documents
Legacy
Date: 24 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 24 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 16 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 20 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 13/12/91; no change of members
Documents
Accounts with accounts type full
Date: 22 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 08 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
STUDIO 8, HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 11907431 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANITE BUILDING,LIVERPOOL,L1 6AF
Number: | 07973655 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILSON HILL CONSULTING LIMITED
MITRE HOUSE SCHOOL ROAD,BEDWORTH,CV12 9JB
Number: | 09019382 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 ALBEMARLE CLOSE,GRAYS,RM17 5AD
Number: | 11135847 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG AQUA SERVICES & TECHNOLOGIES LIMITED
56 REDDING GROVE,MILTON KEYNES,MK8 0BG
Number: | 08749304 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 4M INVESTMENTS 4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 07990453 |
Status: | ACTIVE |
Category: | Private Limited Company |