JORDAN HOME DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/09/2529 September 2025 NewTermination of appointment of Melody Jordan as a director on 2025-08-01

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Satisfaction of charge 077564380006 in full

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Registration of charge 077564380006, created on 2021-11-12

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077564380005

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 10 BURNELL CLOSE STAPELEY NANTWICH CHESHIRE CW5 7EG ENGLAND

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 19/06/2020

View Document

25/06/2025 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 19/06/2020

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077564380005

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MISS MELODY JORDAN

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077564380004

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077564380003

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077564380002

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077564380002

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 06/09/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 19/09/2016

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077564380001

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 56 FRANKLYN AVENUE CREWE CHESHIRE CW2 7NE

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 01/02/2015

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 01/02/2015

View Document

04/03/164 March 2016 Annual return made up to 30 August 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 31/08/2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 31/08/2013

View Document

07/11/137 November 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

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

View Document

15/11/1215 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 30/08/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARON JAMES JORDAN / 30/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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