JORDAN TECHNICAL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
05/07/245 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with no updates |
07/07/237 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | Application to strike the company off the register |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
13/07/2113 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JORDAN / 18/01/2012 |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME JORDAN / 18/01/2012 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 4 BRISTOL ROAD BICESTER OXFORDSHIRE OX26 4UQ ENGLAND |
14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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