THE JORDAN TRUST

Holme Mills Holme Mills, Biggleswade, SG18 9JX, Bedfordshire
StatusACTIVE
Company No.06749627
Category
Incorporated14 Nov 2008
Age15 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE JORDAN TRUST is an active with number 06749627. It was incorporated 15 years, 6 months, 1 day ago, on 14 November 2008. The company address is Holme Mills Holme Mills, Biggleswade, SG18 9JX, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mr William Bruce Kendall

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard David Jordan

Notification date: 2016-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William John Jordan

Notification date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-10

Officer name: Michael Andrew Green

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: John Walter Sutcliffe

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-12-02

Officer name: Mr Michael Andrew Green

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jul 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-02

Officer name: Roland Arthur Payton

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Richard David Jordan

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date

Date: 03 Mar 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: L & a Secretarial Limited

Documents

View document PDF

Annual return company with made up date

Date: 18 Jan 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: William John Jordan

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Walter Sutcliffe

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed roland arthur payton

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard jordan / 23/01/2009

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith dungate

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary l & a secretarial LIMITED

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed richard david jordan

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed william john jordan

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed roland arthur dayton

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 14 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRIBBIN & CO SOLICITORS LTD

THE ATTIC,LYMM,WA13 0HU

Number:11432994
Status:ACTIVE
Category:Private Limited Company

DERRY MANAGEMENT CONSULTING LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10698908
Status:ACTIVE
Category:Private Limited Company

DMC AVIATION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11101380
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HER MOVING IMAGES LTD

5 COAT WICKS,BEACONSFIELD,HP9 2YR

Number:09528048
Status:ACTIVE
Category:Private Limited Company

MERCER LAND LTD

24 ALMERIC ROAD,LONDON,SW11 1HL

Number:07932539
Status:ACTIVE
Category:Private Limited Company

SOLID SOFTWARE DEVELOPMENT LTD

42 ST. PETERS GARDENS,FARNHAM,GU10 4QX

Number:11722952
Status:ACTIVE
Category:Private Limited Company

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