JORDAN ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
28/06/1928 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010208050017

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010208050016

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID HAWORTH / 10/01/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/11/1819 November 2018 ADOPT ARTICLES 03/11/2018

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COMER / 09/08/2018

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR SIMON PHILIP COMER

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR SIMON PHILIP COMER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR WAYNE PEARSON

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O C/O REDHALL GROUP PLC 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR TONY JESTER

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010208050015

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/03/159 March 2015 SOLVENCY STATEMENT DATED 06/03/15

View Document

09/03/159 March 2015 STATEMENT BY DIRECTORS

View Document

09/03/159 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 1

View Document

09/03/159 March 2015 REDUCE ISSUED CAPITAL 06/03/2015

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR TONY JESTER

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN BENTLEY

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR PHILIP BRIERLEY

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BIRD

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013

View Document

27/01/1327 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM REDHALL HOUSE 14 MILLBROOK ROAD YATE BRISTOL BS37 5JW

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BIRD / 31/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 31/12/2010

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JOHN PETER O'KANE

View Document

20/05/1020 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CONRAD BENTLEY / 31/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MATTHEW JAMES BIRD

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM HARDLEY INDUSTRIAL ESTATE HYTHE SOUTHAMPTON SO45 3NQ

View Document

04/04/094 April 2009 DIRECTORS AUTHORITY 23/03/2009

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED DARREN CONRAD BENTLEY

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED CHB-JORDAN ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 £ NC 11000/1011000 31/0

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 AUDITOR'S RESIGNATION

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED CHB ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/02

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED C H B FABRICATIONS LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/08/984 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/984 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/12/94; 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

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

28/04/9428 April 1994 SECRETARY RESIGNED

View Document

28/04/9428 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 AUDITOR'S RESIGNATION

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 ALTER MEM AND ARTS 05/03/93

View Document

11/03/9311 March 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 £ NC 10000/11000 22/10/92

View Document

11/11/9211 November 1992 NC INC ALREADY ADJUSTED 22/10/92

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: WHEATSHEAF HSE 24 BERNARD ST SOUTHAMPTON SO9 1QL

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/02/9016 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/01/8910 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/03/8816 March 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

31/12/8631 December 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

14/08/8514 August 1985 ANNUAL RETURN MADE UP TO 01/08/85

View Document

19/07/8419 July 1984 ANNUAL RETURN MADE UP TO 22/06/82

View Document

04/07/834 July 1983 ANNUAL RETURN MADE UP TO 21/04/83

View Document

27/04/8227 April 1982 ANNUAL RETURN MADE UP TO 27/04/82

View Document

16/08/8116 August 1981 ANNUAL RETURN MADE UP TO 24/07/81

View Document

24/09/8024 September 1980 ANNUAL RETURN MADE UP TO 25/08/80

View Document

06/12/796 December 1979 ANNUAL RETURN MADE UP TO 06/12/79

View Document

03/03/793 March 1979 ANNUAL RETURN MADE UP TO 22/12/78

View Document

03/11/773 November 1977 ANNUAL RETURN MADE UP TO 26/09/77

View Document

08/12/768 December 1976 ANNUAL RETURN MADE UP TO 26/11/76

View Document

08/04/768 April 1976 ANNUAL RETURN MADE UP TO 04/08/75

View Document

13/08/7113 August 1971 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