JORDAN RESOURCES LIMITED

Company Documents

DateDescription
22/10/1522 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/12/1228 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED JORDAN MEDICAL LTD.
CERTIFICATE ISSUED ON 12/04/12

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS HEYMANS / 02/01/2012

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DR CHRIS HEYMANS / 02/01/2012

View Document

24/01/1224 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR THERESA JORDAAN

View Document

04/05/114 May 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRIS HEYMANS / 15/12/2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JORDAAN / 15/12/2008

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRIS HEYMANS / 15/12/2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
33-35 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1HE

View Document

07/03/087 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 FIRST GAZETTE

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM:
TONY FREEMAN & CO
NEW MAXDOV HOUSE
130 BURY NEW ROAD
MANCHESTER M25 0AA

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
NEW MAXDOVE HOUSE 130 BURY NEW
ROAD, PRESTWICH
MANCHESTER
M25 0AA

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED
JORDON MEDICAL LIMITED
CERTIFICATE ISSUED ON 17/04/03

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 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