JORDAN HALSTEAD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

09/12/249 December 2024 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 2024-12-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

29/01/2429 January 2024 Cessation of Jordan Andrew Halstead as a person with significant control on 2024-01-10

View Document

29/01/2429 January 2024 Notification of Jordan Halstead Holdings Limited as a person with significant control on 2024-01-10

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

24/08/2124 August 2021 Registered office address changed from , 116 Duke Street Liverpool, Merseyside, L1 5JW, England to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 2021-08-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN ANDREW HALSTEAD / 25/11/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 CESSATION OF OLIVER KEEBLE AS A PSC

View Document

26/11/1926 November 2019 CESSATION OF ANDREW JOHN HALSTEAD AS A PSC

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER KEEBLE

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN HALSTEAD

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALSTEAD

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064574020002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ANDREW HALSTEAD / 01/10/2018

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER KEEBLE

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR JORDAN ANDREW HALSTEAD / 01/10/2018

View Document

15/11/1815 November 2018 03/08/18 STATEMENT OF CAPITAL GBP 15003

View Document

15/11/1815 November 2018 CESSATION OF DAWN HALSTEAD AS A PSC

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR JORDAN ANDREW HALSTEAD / 01/10/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ANDREW HALSTEAD / 01/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 DIRECTOR APPOINTED MR JORDAN ANDREW HALSTEAD

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN HALSTEAD

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR OLIVER KEEBLE

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064574020002

View Document

31/08/1731 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

22/08/1722 August 2017 Registered office address changed from , 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH to C/O Williamson & Croft York House 20 York Street Manchester M2 3BB on 2017-08-22

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 16-18 STATION ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2XH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

04/08/164 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

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

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

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

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 15000

View Document

17/01/1317 January 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

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

View Accounts

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD L FERGUSON COMPANY SERVICES LTD

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/10/1216 October 2012 Registered office address changed from , 19 Grosvenor Street, Chester, CH1 2DD, United Kingdom on 2012-10-16

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 19 GROSVENOR STREET CHESTER CH1 2DD UNITED KINGDOM

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR JORDAN ANDREW HALSTEAD

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HALSTEAD / 01/03/2010

View Document

10/03/1110 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALSTEAD / 01/03/2010

View Document

10/03/1110 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARD L FERGUSON COMPANY SERVICES LTD / 01/03/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/04/1011 April 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALSTEAD / 19/12/2009

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

01/03/101 March 2010 PREVEXT FROM 02/02/2010 TO 28/02/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 2 February 2009

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

05/06/095 June 2009 PREVEXT FROM 31/12/2008 TO 02/02/2009

View Document

07/04/097 April 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 11 GROSVENOR STREET CHESTER CH1 2DD UNITED KINGDOM

View Document

05/02/095 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD L FERGUSON COMPANY SERVICES LTD / 01/08/2008

View Document

25/06/0825 June 2008 GBP NC 10000/19000 01/05/08

View Document

17/06/0817 June 2008 GBP NC 1000/10000 01/05/08

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM REGUS HOUSE, HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR

View Document

21/04/0821 April 2008

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 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