DM AND LJ JORDAN LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

09/05/259 May 2025 Director's details changed for Miss Krista Nyree Whitley on 2021-11-01

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05

View Document

03/02/233 February 2023 Appointment of Kaushik Paul as a director on 2022-12-31

View Document

03/02/233 February 2023 Termination of appointment of Christine Joanne Battison as a director on 2022-12-31

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

13/12/2113 December 2021

View Document

03/10/193 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

03/10/193 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAFI KHAN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RICHARD STORAH

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOANNE BATTISON / 25/01/2019

View Document

11/01/1911 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

17/10/1817 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASON BEDFORD

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED CHRISTINE JOANNE BATTISON

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

10/01/1810 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SPINDLER

View Document

12/08/1712 August 2017 SECRETARY APPOINTED MR LEO DAMIAN CARROLL

View Document

12/08/1712 August 2017 DIRECTOR APPOINTED ANNETTE MONIQUE LARA SPINDLER

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBSON

View Document

12/08/1712 August 2017 DIRECTOR APPOINTED MISS KRISTA NYREE WHITLEY

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

18/07/1718 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

18/07/1718 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

18/07/1718 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDSEY JORDAN

View Document

08/10/158 October 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM THIRD FLOOR CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

08/10/158 October 2015 DIRECTOR APPOINTED JASON BEDFORD

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAMS

View Document

08/10/158 October 2015 SECRETARY APPOINTED WILLIAM HENRY MARK ROBSON

View Document

08/10/158 October 2015 ADOPT ARTICLES 29/09/2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JORDAN

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JORDAN / 28/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY APPOINTED LINDSEY JANE JORDAN

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSEY JORDAN

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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