C.D. JORDAN & SON LIMITED



Company Documents

DateDescription
01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
06/03/146 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN ILES

View Document

28/02/1328 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED NEIL ANDREW STINSON

View Document

15/09/1115 September 2011 SECRETARY APPOINTED CHRISTOPHER JOHN TINSLEY

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY NEIL STINSON

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHEPPARD

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/11/1011 November 2010 CO ENTER INTO LEGAL CHARGE RE FACILITIES AGREEMENT, INTERCREDITOR AGREEMENT, TRANSACTION DOCUMENTS 03/11/2010

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID ILES / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT SHEPPARD / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP SHEPPARD / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW STINSON / 01/10/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/01/0916 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY APPOINTED NEIL STINSON

View Document

02/06/082 June 2008 SECRETARY RESIGNED MICHAEL HUGHES

View Document

08/04/088 April 2008 DIRECTOR'S PARTICULARS COLIN ILES

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 AUDITOR'S RESIGNATION

View Document

10/11/0610 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: DUNDAS SPUR DUNDAS LANE PORTSMOUTH HAMPSHIRE PO1 2RZ

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document



29/11/0429 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0231 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 AUDITOR'S RESIGNATION

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0015 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 NC INC ALREADY ADJUSTED 26/02/96

View Document

12/04/9612 April 1996 � NC 50000/100000 26/02

View Document

12/04/9612 April 1996 CAPIT �99996 CREDIT RES 26/02/96

View Document

31/03/9631 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9410 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94

View Document

10/01/9410 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 AUDITOR'S RESIGNATION

View Document

31/03/9331 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: G OFFICE CHANGED 01/10/90 DUNDAS SPUR DUNDAS LANE PORTSMOUTH PO3 5NX

View Document

31/03/9031 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/8915 February 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

29/01/8829 January 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

12/11/8612 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8331 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

08/09/768 September 1976 NEW SECRETARY APPOINTED

View Document

07/02/727 February 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company