JORDAN BIKES LTD

Jordan Bikes Showroom Gelderd Road Jordan Bikes Showroom Gelderd Road, Leeds, LS27 7JS, West Yorkshire, England
StatusACTIVE
Company No.04628416
CategoryPrivate Limited Company
Incorporated03 Jan 2003
Age21 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

JORDAN BIKES LTD is an active private limited company with number 04628416. It was incorporated 21 years, 4 months, 15 days ago, on 03 January 2003. The company address is Jordan Bikes Showroom Gelderd Road Jordan Bikes Showroom Gelderd Road, Leeds, LS27 7JS, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Jordan

Change date: 2022-04-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James Jordan

Change date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Jordan

Change date: 2022-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James Jordan

Change date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

New address: Jordan Bikes Showroom Gelderd Road Gildersome Leeds West Yorkshire LS27 7JS

Old address: Jordan Bikes Showroom, Geldard Road, Gildersome Leeds West Yorkshire LS27 7JS

Change date: 2019-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John David Dickinson

Termination date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John David Dickinson

Change date: 2010-01-14

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Nicholas James Jordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas jordan / 26/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: gelderd road gildersome leeds west yorkshire LS27 7JS

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2005

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/01/03--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Gazette notice compulsary

Date: 09 Nov 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 15/03/04 from: 72 new bond street mayfair london W1S 1RR

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS SCHOOL IMPROVEMENT LIMITED

WALLACE HOUSE,WALSALL,WS1 2LT

Number:08799444
Status:ACTIVE
Category:Private Limited Company

FLATDOT MARKETING LIMITED

43 5TH FLOOR, CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:11844213
Status:ACTIVE
Category:Private Limited Company

HORIZON BUSINESS SERVICES LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03508037
Status:ACTIVE
Category:Private Limited Company

JHP INVESTMENT MANAGEMENT LTD

4TH FLOOR 115,EDINBURGH,EH2 4JN

Number:SC409752
Status:ACTIVE
Category:Private Limited Company

RENTON SOLUTIONS LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL009998
Status:ACTIVE
Category:Limited Partnership

TABANTABO LADIES LTD

28 YEAMES CLOSE,LONDON,W13 0LS

Number:11617764
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source